Entity Name: | HINTERLAND GROUP ENVIRONMENTAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HINTERLAND GROUP ENVIRONMENTAL COMPANY 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: | 07 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2012 (13 years ago) |
Document Number: | P11000002540 |
FEI/EIN Number |
453648747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US |
Mail Address: | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duke Daniel AIII | President | 2051 W Blue Heron Blvd, Riviera Beach, FL, 33404 |
Wynne Ryan JEsq. | Agent | 1015 W Indiantown Road, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 2051 W Blue Heron Blvd, Riviera Beach, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Wynne, Ryan J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1015 W Indiantown Road, Suite 101-A, Jupiter, FL 33458 | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-28 |
Reg. Agent Change | 2015-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State