Search icon

HILLSBORO CHEVRON 35 INC - Florida Company Profile

Company Details

Entity Name: HILLSBORO CHEVRON 35 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBORO CHEVRON 35 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: 26 Feb 2010 (15 years ago)
Document Number: P10000017789
FEI/EIN Number NOT APPLICABLE

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

Address: 1277 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 21118 SWEETWATER LANE N, Boca Raton, FL, 33428, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN ATIQUER President 21118 Sweetwater Lane N, BOCA RATON, FL, 33428
RAHMAN MUKTA Vice President 21118 Sweetwater Lane N, BOCA RATON, FL, 33428
RAHMAN ATIQUER Agent 21118 Sweetwater Lane N, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-10 1277 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 21118 Sweetwater Lane N, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State