Search icon

HILLSIDE-CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: HILLSIDE-CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSIDE-CLEARWATER, 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: 16 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000096234
FEI/EIN Number 650877356

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

Address: 3301 58TH AVE N, SAINT PETERSBURG, FL, 33714
Mail Address: 2560 62ND AVE. NORTH, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAVIN AUSTIN W Director 2560 62ND AVE. NORTH, SAINT PETERSBURG, FL, 33702
MCGAVIN ADAM E Director 6039 CYPRESS GARDEN BLVD., WINTER HAVEN, FL, 33884
MCGAVIN KATHLEEN M Director 2560 62ND AVE. NORTH, SAINT PETERSBURG, FL, 33702
PEASE THOMAS E Agent 29605 US HWY 19, SUITE 130, CLEARWATER, FL, 33761
MCGAVIN AUSTIN W President 2560 62ND AVE. NORTH, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 29605 US HWY 19, SUITE 130, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2017-04-18 PEASE, THOMAS E -
AMENDMENT 2015-07-17 - -
CHANGE OF MAILING ADDRESS 2015-07-17 3301 58TH AVE N, SAINT PETERSBURG, FL 33714 -
AMENDED AND RESTATEDARTICLES 2011-06-09 - -
AMENDED AND RESTATEDARTICLES 2006-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 3301 58TH AVE N, SAINT PETERSBURG, FL 33714 -
AMENDED AND RESTATEDARTICLES 2003-03-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
Amendment 2015-07-17
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
Amended and Restated Articles 2011-06-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State