Entity Name: | J. C. HILDNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. C. HILDNER, 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: | 11 Dec 2013 (11 years ago) |
Document Number: | P13000098674 |
FEI/EIN Number |
46-4303356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 SW 38th St., Ocala, FL, 34471, US |
Mail Address: | 1275 SW 38th St., Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hildner Joseph CMD | President | 1275 SW 38th St., Ocala, FL, 34471 |
HILDNER JOSEPH CMD | Director | 1275 SW 38th St., Ocala, FL, 34471 |
Hildner Joseph CMD | Agent | 1275 SW 38th St., Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1275 SW 38th St., Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1275 SW 38th St., Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Hildner, Joseph Carl, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1275 SW 38th St., Ocala, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State