BURT HILL INC. - Florida Company Profile

Entity Name: | BURT HILL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jul 1987 (38 years ago) |
Date of dissolution: | 29 Jun 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2011 (14 years ago) |
Document Number: | P15381 |
FEI/EIN Number | 251158495 |
Address: | 10160-112 STREET, SUITE 200, EDMONTON, AB, T5K 2-L6, CA |
Mail Address: | 10160-112 STREET, SUITE 200, EDMONTON, AB, T5K 2-L6, CA |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
GOMES ROBERT J | President | 10160-112 STREET, # 200, EDMONTON, AB, T5K 2L6 |
GOMES ROBERT J | Director | 10160-112 STREET, # 200, EDMONTON, AB, T5K 2L6 |
ALPERN PAUL J D | Director | 10160-112 STREET, # 200, EDMONTON, AB, T5K 2L6 |
ALPERN PAUL J D | Secretary | 10160-112 STREET, # 200, EDMONTON, AB, T5K 2L6 |
ALPERN PAUL J D | Treasurer | 10160-112 STREET, # 200, EDMONTON, AB, T5K 2L6 |
ALLEN RICHARD K | Chief Operating Officer | 141 PORTLAND STREET, BOSTON, MA, 02114 |
BROCK JOHN | Vice President | 400 MORGAN CENTER. 101 EAST DIAMOND ST, BUTLER, PA, 16001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 10160-112 STREET, SUITE 200, EDMONTON, AB T5K 2-L6 CA | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 10160-112 STREET, SUITE 200, EDMONTON, AB T5K 2-L6 CA | - |
NAME CHANGE AMENDMENT | 2006-06-20 | BURT HILL INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-06-29 |
ANNUAL REPORT | 2011-03-18 |
Reg. Agent Change | 2011-01-12 |
ANNUAL REPORT | 2010-04-21 |
Reg. Agent Change | 2010-03-12 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-30 |
Reg. Agent Change | 2007-02-19 |
Name Change | 2006-06-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State