Search icon

INDIAN HILLS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN HILLS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN HILLS CONSTRUCTION, 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: 07 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P98000041547
FEI/EIN Number 593509554

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

Address: 1069 W LAKESHORE DR, CLERMONT, FL, 34711, US
Mail Address: PO BOX 120157, CLERMONT, FL, 34712
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTH JOHN SDVT P.O. BOX 120157, CLERMONT, FL, 34712
TOTH JOHN President P.O. BOX 120157, CLERMONT, FL, 34712
Burns J KIV Agent 215 North Joanna Avenue, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Burns, J Knox, IV -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 215 North Joanna Avenue, Tavares, FL 32778 -
REINSTATEMENT 2022-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1069 W LAKESHORE DR, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2002-01-10 1069 W LAKESHORE DR, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State