Search icon

SPRING HILL CORPORATE, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL CORPORATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING HILL CORPORATE, 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000032169
FEI/EIN Number 593317780

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

Address: 1733 FLETCHER AVENUE, TAMPA, FL, 33612
Mail Address: 1733 FLETCHER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN RICHARD Director 1733 W FLETCHER AVE, TAMPA, FL, 33612
LEVIN RICHARD President 1733 W FLETCHER AVE, TAMPA, FL, 33612
RICE SUZANNNE L Vice President 1733 FLETCHER AVENUE, TAMPA, FL, 33612
RICE SUZANNNE L Secretary 1733 FLETCHER AVENUE, TAMPA, FL, 33612
LEVIN STEVEN Vice President 21301 POWERLINE ROAD SUITE #312, BOCA RATON, FL, 33433
LEVIN STEVEN Secretary 21301 POWERLINE ROAD SUITE #312, BOCA RATON, FL, 33433
LEVIN STEVEN Director 21301 POWERLINE ROAD SUITE #312, BOCA RATON, FL, 33433
LEVIN JILL Treasurer P.O. BOX 11229 N/A, KNOXVILLE, FL, 37939
FERRUCCI MARK A Director 1209 ORANGE STREET, WILMINGTON, DE, 19801
WALTERS CLIFFORD L Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1733 FLETCHER AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1996-05-01 1733 FLETCHER AVENUE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State