Search icon

HILLTIME, INC. - Florida Company Profile

Company Details

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

HILLTIME, 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: 21 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: P98000089750
FEI/EIN Number 593556169

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

Address: 3114 Rue Royale, TALLAHASSEE, FL, 32308, US
Mail Address: 3114 Rue Royale, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BARBARA E President 3114 Rue Royale, TALLAHASSEE, FL, 32308
HILL BARBARA Agent 3114 Rue Royale, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116995 KIDS POINTE EXPIRED 2009-06-10 2014-12-31 - 3507 MACLAY BLVD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 3114 Rue Royale, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-01-22 3114 Rue Royale, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3114 Rue Royale, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2012-03-30 HILL, BARBARA -
AMENDMENT 2009-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State