Search icon

HILL COUNTRY NURSERIES, INC.

Company Details

Entity Name: HILL COUNTRY NURSERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1989 (35 years ago)
Date of dissolution: 14 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: P26779
FEI/EIN Number 74-2283359
Address: 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470
Mail Address: 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: TEXAS

Agent

Name Role Address
TONKINS, DONALD R Agent 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470

President

Name Role Address
TONKINS, DON President 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470

Director

Name Role Address
TONKINS, DON Director 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470
SCHOLL, BILL Director 245 MALLET COURT CIRCLE, AUSTIN, TX 78737

Vice President

Name Role Address
SCHOLL, BILL Vice President 245 MALLET COURT CIRCLE, AUSTIN, TX 78737

Events

Event Type Filed Date Value Description
MERGER 2005-12-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000158523. MERGER NUMBER 900000054319
CHANGE OF PRINCIPAL ADDRESS 2005-03-03 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470 No data
CHANGE OF MAILING ADDRESS 2005-03-03 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2005-03-03 TONKINS, DONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 15105 ROBERTS WAY, LOXAHATCHEE, FL 33470 No data

Documents

Name Date
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State