Search icon

NEAL HILER ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: NEAL HILER ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL HILER ENGINEERING, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P98000020773
FEI/EIN Number 593495857

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

Address: 5543 MARTY ROAD, ORLANDO, FL, 32822
Mail Address: 5543 MARTY ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILER NEAL B President 5543 MARTY ROAD, ORLANDO, FL, 32822
FARRELL LINDA Secretary 5543 MARTY ROAD, ORLANDO, FL, 32822
HILER NEAL B Agent 5543 MARTY ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 5543 MARTY ROAD, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 5543 MARTY ROAD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2011-02-15 5543 MARTY ROAD, ORLANDO, FL 32822 -
REINSTATEMENT 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000184801 TERMINATED 1000000130423 ORANGE 2009-07-27 2030-02-16 $ 1,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2011-03-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-04-18
REINSTATEMENT 2006-10-06
REINSTATEMENT 2005-10-06
REINSTATEMENT 2004-10-27
ANNUAL REPORT 2003-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State