Search icon

HILLSBORO BANK - Florida Company Profile

Company Details

Entity Name: HILLSBORO BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBORO BANK 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: 05 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P98000050368
FEI/EIN Number 593491132

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

Address: 509 W ALEXANDER ST, PLANT CITY, FL, 33563
Mail Address: 509 W ALEXANDER ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GYXGYHEP0R0L17 P98000050368 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Warnock, Pamela C, 509 W Alexander Street, Plant City, US-FL, US, 33563
Headquarters 509 W Alexander Street, Plant City, US-FL, US, 33563

Registration details

Registration Date 2017-10-05
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000050368

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLSBORO BANK 401(K) PLAN 2021 593491132 2022-03-18 HILLSBORO BANK 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
HILLSBORO BANK 401K PLAN 2013 593491132 2014-05-02 HILLSBORO BANK 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136

Plan administrator’s name and address

Administrator’s EIN 593491132
Plan administrator’s name HILLSBORO BANK
Plan administrator’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136
Administrator’s telephone number 8137076506

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
HILLSBORO BANK 401K PLAN 2012 593491132 2013-04-17 HILLSBORO BANK 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136

Plan administrator’s name and address

Administrator’s EIN 593491132
Plan administrator’s name HILLSBORO BANK
Plan administrator’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136
Administrator’s telephone number 8137076506

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
HILLSBORO BANK 401K PLAN 2011 593491132 2012-06-12 HILLSBORO BANK 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136

Plan administrator’s name and address

Administrator’s EIN 593491132
Plan administrator’s name HILLSBORO BANK
Plan administrator’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136
Administrator’s telephone number 8137076506

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
HILLSBORO BANK 401K PLAN 2010 593491132 2011-06-17 HILLSBORO BANK 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136

Plan administrator’s name and address

Administrator’s EIN 593491132
Plan administrator’s name HILLSBORO BANK
Plan administrator’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136
Administrator’s telephone number 8137076506

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
HILLSBORO BANK 401K PLAN 2009 593491132 2010-04-21 HILLSBORO BANK 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 522110
Sponsor’s telephone number 8137076506
Plan sponsor’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136

Plan administrator’s name and address

Administrator’s EIN 593491132
Plan administrator’s name HILLSBORO BANK
Plan administrator’s address 509 W. ALEXANDER ST., PLANT CITY, FL, 335637136
Administrator’s telephone number 8137076506

Signature of

Role Plan administrator
Date 2010-04-21
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-21
Name of individual signing PAMELA C WARNOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOOTHE GARY L Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563
Sparkman Michael S Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563
Astin Sam III Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563
Poppell Mark C Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563
WARNOCK PAMELA C Agent 509 W ALEXANDER STREET, PLANT CITY, FL, 33563
AZORIN ANTONIO C Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563
Stine Donald K Director 509 W ALEXANDER ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
MERGER 2021-09-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 421643. MERGER NUMBER 100000218541
REGISTERED AGENT NAME CHANGED 2011-04-15 WARNOCK, PAMELA C -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 509 W ALEXANDER STREET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-02 509 W ALEXANDER ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2004-06-02 509 W ALEXANDER ST, PLANT CITY, FL 33563 -

Court Cases

Title Case Number Docket Date Status
DOVE INVESTMENT CORP. VS DAVID H. STITZEL, I I I, ET AL 2D2021-0704 2021-03-05 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CC-33999

Parties

Name DOVE INVESTMENT CORP.
Role Appellant
Status Active
Representations Hugh Brett Shafritz, Esq., AARON MILLER, ESQ.
Name CHASE BANK U. S. A., N. A.
Role Appellee
Status Active
Name HILLSBORO BANK
Role Appellee
Status Active
Name DAVID H. STITZEL, I I I
Role Appellee
Status Active
Representations Stephen C. Patrinostro, Esq., ELLIS R. FAUGHT, I I I, ESQ., BRUCE J. SPERRY, ESQ.
Name HON. MONIQUE SCOTT
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SCOTT - REDACTED - 234 PAGES
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID H. STITZEL, I I I
Docket Date 2021-03-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State