Search icon

HILLCO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: HILLCO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLCO SERVICES, 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000008009
FEI/EIN Number 85-1219881

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

Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL-HEWLING CHANTE President 501 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Coke Carol Ann Agent 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082258 BOES INTEL ACTIVE 2022-07-11 2027-12-31 - 501 E LAS OLAS BLVD, STE 200 AND 300, FORT LAUDERDALE, FL, 33301
G21000045006 SMART CLN ACTIVE 2021-04-01 2026-12-31 - 13762 W STATE ROAD 84, 103, FORT LAUDERDALE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 501 E Las Olas Blvd, Ste 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-06-15 501 E Las Olas Blvd, Ste 300, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 501 E Las Olas Blvd, Ste 300, Fort Lauderdale, FL 33301 -
AMENDMENT 2023-06-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Coke, Carol Ann -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
Domestic Profit 2019-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State