Search icon

CONTINENTAL HILL, INC. - Florida Company Profile

Company Details

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

CONTINENTAL 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: 21 Aug 2013 (12 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: P13000069763
FEI/EIN Number APPLIED FOR

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

Address: 6455 W 27th AVE BLDG 44 #12, Hialeah, FL, 33016, US
Mail Address: 6455 W 27th AVE BLDG 44 #12, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpintero Matha B President 6455 W 27th AVE BLDG 44 #12, Hialeah, FL, 33016
CARPINTERO MARTHA B Agent 6455 W 27th AVE BLDG 44 #12, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 6455 W 27th AVE BLDG 44 #12, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-26 6455 W 27th AVE BLDG 44 #12, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 6455 W 27th AVE BLDG 44 #12, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-01-26 CARPINTERO, MARTHA BEATRIZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State