Search icon

HILDEBRAND PERFORMANCE EQUINE, INC. - Florida Company Profile

Company Details

Entity Name: HILDEBRAND PERFORMANCE EQUINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILDEBRAND PERFORMANCE EQUINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P09000077758
FEI/EIN Number 270956054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11 OLD COURSE RD, ST. CLAIR, MI, 48079
Mail Address: 11924 FOREST HILL BLVD, 10A-263, WELLINGTON, FL, 33414, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILDEBRAND MILES President 11 OLD COURSE RD, ST. CLAIR, MI, 48079
KRUTTLIN LIZ Vice President 264 ROME CT., ALMONT, MI, 48003
KRUTTLIN LIZ Secretary 264 ROME CT., ALMONT, MI, 48003
KRUTTLIN LIZ Treasurer 264 ROME CT., ALMONT, MI, 48003
HILDEBRAND MILES Agent 11924 FOREST HILL BLVD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-27 11 OLD COURSE RD, ST. CLAIR, MI 48079 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 11924 FOREST HILL BLVD, SUITE 10A263, WELLINGTON, FL 33414 -
PENDING REINSTATEMENT 2013-05-01 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State