Search icon

HERBERT L. HILLER, INC. - Florida Company Profile

Company Details

Entity Name: HERBERT L. HILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBERT L. HILLER, 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: 28 Mar 1997 (28 years ago)
Date of dissolution: 02 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P97000028924
FEI/EIN Number 593451048

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

Address: 321 N. CLARA AVE., DELAND, FL, 32720
Mail Address: 321 N. CLARA AVE., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLER HERBERT L President 321 N. CLARA AVE., DELAND, FL, 32720
ADLER MARY L Secretary 321 N. CLARA AVENUE, DELAND, FL, 32720
ADLER MARY L Treasurer 321 N. CLARA AVENUE, DELAND, FL, 32720
ADLER MARY LEE Agent 321 N. CLARA AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 321 N. CLARA AVE., DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2011-01-07 321 N. CLARA AVE., DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 321 N. CLARA AVENUE, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2002-10-28 ADLER, MARY LEE -

Documents

Name Date
Voluntary Dissolution 2022-05-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State