Search icon

ROBERT HITTEL, INC. - Florida Company Profile

Company Details

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

ROBERT HITTEL, 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: 29 Dec 1955 (69 years ago)
Date of dissolution: 05 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: 189841
FEI/EIN Number 590917446

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

Address: 3035 NE 12 TERR, OAKLAND PARK, FL, 33334, US
Mail Address: 3035 NE 12 TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITTEL, CHRISTOPHER M Vice President 7800 SEVILLE CIRCLE, BRADENTON, FL, 34209
HITTEL, CHRISTOPHER M Director 7800 SEVILLE CIRCLE, BRADENTON, FL, 34209
HITTEL, ROBERT A Treasurer 3020 N FEDERAL HWY, FT LAUDERDALE, FL 00000
HITTEL, ROBERT A Director 3020 N FEDERAL HWY, FT LAUDERDALE, FL 00000
HITTEL, ROBERT President 2600 N E 29TH CT, FT LAUDERDALE, FL 00000
HITTEL, ROBERT Director 2600 N E 29TH CT, FT LAUDERDALE, FL 00000
O'CONNER, KATHLEEN Secretary 2600 NE 29 CT, FT LAUDERDALE, FL 00000
O'CONNER, KATHLEEN Director 2600 NE 29 CT, FT LAUDERDALE, FL 00000
HITTEL,ROBERT Agent 2600 NE 29TH CT, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-05 - -
CHANGE OF MAILING ADDRESS 1999-02-24 3035 NE 12 TERR, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 3035 NE 12 TERR, OAKLAND PARK, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2006-05-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323431 0418800 1978-09-12 350 SE 2 STREET, Fort Lauderdale, FL, 33301
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320851520
13458120 0418800 1976-01-28 701 SOUTHWEST 7TH STREET, Margate, FL, 33063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-28
Case Closed 1976-02-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-02-03
Abatement Due Date 1976-02-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-02-03
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-02-03
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1976-02-03
Abatement Due Date 1976-02-06
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State