Search icon

HILL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HILL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILL SERVICES 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: 17 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 1999 (26 years ago)
Document Number: P96000042379
FEI/EIN Number 593611041

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

Address: 8252 SHADY GROVE ROAD, GRAND RIDGE, FL, 32442, US
Mail Address: 8252 SHADY GROVE ROAD, GRAND RIDGE, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DARREN President 8252 SHADY GROVE RD, GRAND RIDGE, FL, 32442
Hill Alisa ASecreta Exec 8252, Grand Ridge, FL, 32442
HILL DARREN Agent 8252 SHADY GROVE RD, GRAND RIDGE, FL, 32442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 8252 SHADY GROVE ROAD, GRAND RIDGE, FL 32442 -
CHANGE OF MAILING ADDRESS 2018-01-17 8252 SHADY GROVE ROAD, GRAND RIDGE, FL 32442 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 8252 SHADY GROVE RD, GRAND RIDGE, FL 32442 -
REGISTERED AGENT NAME CHANGED 2010-03-08 HILL, DARREN -
NAME CHANGE AMENDMENT 1999-08-10 HILL SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State