Entity Name: | RI HILLCROFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Oct 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P35918 |
FEI/EIN Number |
050458297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WESTMINSTER ST., SUITE 800, PROVIDENCE, RI, 02903 |
Mail Address: | 40 WESTMINSTER STREET, RI OPTO5B |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CONLON DORENE M | President | 40 WESTMINSTER STREET, PROVIDENCE, RI |
BURGER CHARLES J | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI |
BURGER CHARLES J | Director | 40 WESTMINSTER STREET, PROVIDENCE, RI |
CHABOT DONNA M | Secretary | 40 WESTMINSTER STREET, PROVIDENCE, RI |
MARKS MERRILL E | Treasurer | 40 WESTMINSTER STREET, PROVIDENCE, RI |
FALK MICHAEL J | Director | 40 WESTMINSTER STREET, PROVIDENCE, RI |
VENDEN LOUISE M | Vice President | 40 WESTMINSTER STREET, PROVIDENCE, RI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-07-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-07-26 | 111 WESTMINSTER ST., SUITE 800, PROVIDENCE, RI 02903 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-09-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State