Search icon

HYLTON UNLIMITED, INC. - Florida Company Profile

Company Details

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

HYLTON UNLIMITED, 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S22216
FEI/EIN Number 593053223

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

Address: 16264 SW HWY 475, SUMMERFIELD, FL, 34491, US
Mail Address: 2406 SE 18TH CIR, OCALA, FL, 34471, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLTON A CHRISTINE President 2406 SE 18TH CIR, OCALA, FL
BRADFORD BOB H Secretary 819 NW 111TH LN, OXFORD, FL
HYLTON, DONALD H. Agent 2406 SE 18TH CIR, OXFORD, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-04-21 16264 SW HWY 475, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 2406 SE 18TH CIR, OXFORD, FL 34471 -
NAME CHANGE AMENDMENT 1997-04-09 HYLTON UNLIMITED, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 16264 SW HWY 475, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 1997-04-21
NAME CHANGE 1997-04-09
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State