Search icon

STEPHANIE HILL, INC - Florida Company Profile

Company Details

Entity Name: STEPHANIE HILL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHANIE HILL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000080271
FEI/EIN Number 271234977

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

Address: 6767 COLLINS AVE, 1801, MIAMI, FL, 33141
Mail Address: 420 Westbourne Drive, Broomall, PA, 19008, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL STEPHANIE President 1881 79th St Causeway, North Bay Village, FL, 33141
HILL STEPHANIE Director 1881 79th St Causeway, North Bay Village, FL, 33141
HILL STEPHANIE Agent 1750 N Bayshore Dr, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1750 N Bayshore Dr, 3903, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-03-13 6767 COLLINS AVE, 1801, MIAMI, FL 33141 -
REINSTATEMENT 2012-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 6767 COLLINS AVE, 1801, MIAMI, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242025 TERMINATED 1000000390694 MIAMI-DADE 2013-01-07 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-05-08
REINSTATEMENT 2010-10-25
Domestic Profit 2009-09-28

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4941.04
Current Approval Amount:
4941.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4974.88
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5001.05
Current Approval Amount:
5001.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5041.06

Date of last update: 01 May 2025

Sources: Florida Department of State