Search icon

HILL AUTOMOTIVE,INC. - Florida Company Profile

Company Details

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

HILL AUTOMOTIVE,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: 01 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P96000082352
FEI/EIN Number 593405499

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

Address: 234 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
Mail Address: 234 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL JEFFERSON S President 866 ARTHUR MOORE, GREEN COVE SPRINGS, FL, 32043
HILL JEFFERSON S Agent 234 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-17 HILL, JEFFERSON S -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-05 234 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 1999-10-05 234 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1999-10-05 234 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057174 TERMINATED 1000000771680 CLAY 2018-02-05 2038-02-07 $ 1,125.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000726269 TERMINATED 1000000725923 CLAY 2016-11-03 2036-11-10 $ 269.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000726251 TERMINATED 1000000725922 CLAY 2016-11-02 2036-11-10 $ 6,406.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000711188 TERMINATED 1000000725338 CLAY 2016-10-26 2036-11-03 $ 3,597.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000606744 TERMINATED 1000000233271 CLAY 2011-09-15 2031-09-21 $ 13,795.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000068267 TERMINATED 1000000202345 CLAY 2011-01-26 2031-02-02 $ 503.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000068184 TERMINATED 1000000202336 CLAY 2011-01-26 2031-02-02 $ 16,567.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000646130 TERMINATED 1000000174411 CLAY 2010-05-26 2030-06-09 $ 6,741.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000646148 TERMINATED 1000000174412 CLAY 2010-05-26 2030-06-09 $ 354.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609088203 2020-08-04 0491 PPP 234A Industrial Loop, Orange Park, FL, 32073
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27318
Loan Approval Amount (current) 27318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State