Search icon

HILPL FRAME & TRIM, INC. - Florida Company Profile

Company Details

Entity Name: HILPL FRAME & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILPL FRAME & TRIM, 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: 31 Jan 1995 (30 years ago)
Date of dissolution: 12 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2017 (8 years ago)
Document Number: P95000009070
FEI/EIN Number 593300570

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

Address: 1919 ASHLAND DRIVE, CLEARWATER, FL, 33763, US
Mail Address: 1919 ASHLAND DRIVE, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILPL J. KEVIN Director 1919 ASHLAND DRIVE, CLEARWATER, FL, 33763
O'CONNOR PATRICK M Agent 2240 BELLEAIR ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 2240 BELLEAIR ROAD, SUITE 115, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 1919 ASHLAND DRIVE, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1998-04-03 1919 ASHLAND DRIVE, CLEARWATER, FL 33763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State