Search icon

HATFIELD-POLHILL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HATFIELD-POLHILL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATFIELD-POLHILL HOMES, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 23 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2001 (24 years ago)
Document Number: P99000009892
FEI/EIN Number 650893256

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

Address: 1220 E SUGERLAND HWY, CLEWISTON, FL, 33440, US
Mail Address: 154 NORTH BRIDGE STREET, LABELLE, FL, 33935
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLHILL FRANK S Vice President 1220 E. SUGARLAND HWY, CLEWISTON, FL, 33440
POLHILL BEBE Agent 497 CALOOSA ESTATE DRIVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-23 - -
REGISTERED AGENT NAME CHANGED 2000-09-26 POLHILL, BEBE -
REGISTERED AGENT ADDRESS CHANGED 2000-09-26 497 CALOOSA ESTATE DRIVE, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 1220 E SUGERLAND HWY, CLEWISTON, FL 33440 -
NAME CHANGE AMENDMENT 1999-10-20 HATFIELD-POLHILL HOMES, INC. -

Documents

Name Date
Voluntary Dissolution 2001-07-23
Reg. Agent Change 2000-09-26
Off/Dir Resignation 2000-06-26
ANNUAL REPORT 2000-03-22
Name Change 1999-10-20
Domestic Profit 1999-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State