Search icon

HILL CITY EXECUTIVES, INC. - Florida Company Profile

Company Details

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

HILL CITY EXECUTIVES, 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: 03 Sep 2020 (5 years ago)
Document Number: P20000070804
FEI/EIN Number 85-2978865

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

Address: 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256, US
Mail Address: 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MEZO President 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256
COOPER MEZO Secretary 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256
COOPER MEZO Treasurer 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256
COOPER MEZO Director 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256
COOPER MEZO Agent 8665 Baypine Rd Ste 100, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 8665 Baypine Rd Ste 100, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-02-07 8665 Baypine Rd Ste 100, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 8665 Baypine Rd Ste 100, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-25
Domestic Profit 2020-09-03

Date of last update: 02 May 2025

Sources: Florida Department of State