Search icon

HILLTOP RESTORATION INC.

Company Details

Entity Name: HILLTOP RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000088714
FEI/EIN Number 81-4429149
Address: 514 POINSETTIA RD, MELBOURNE BEACH, FL, 32951, US
Mail Address: 514 POINSETTIA RD, Melbourne beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GUNNING MATTHEW Agent 514 POINSETTIA RD, MELBOURNE BEACH, FL, 32951

President

Name Role Address
GUNNING MATTHEW J President 514 POINSETTIA RD, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
GUNNING CRYSTAL M Vice President 514 POINSETTIA RD, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090403 HILLTOP ROOFING EXPIRED 2018-08-14 2023-12-31 No data 2091 BROOKSHIRE CIRCLE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 514 POINSETTIA RD, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2020-05-26 514 POINSETTIA RD, MELBOURNE BEACH, FL 32951 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 514 POINSETTIA RD, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 GUNNING, MATTHEW No data

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State