Search icon

HITZING REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: HITZING REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITZING REALTY CORPORATION 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 Aug 1959 (66 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: 226527
FEI/EIN Number 590873635

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

Address: 2881 Coral Way, Punta Gorda, FL, 33950, US
Mail Address: 2881 Coral Way, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITZING KATHLEEN President 2881 Coral Way, Punta Gorda, FL, 33950
HITZING KATHLEEN Secretary 2881 Coral Way, Punta Gorda, FL, 33950
HITZING KATHLEEN Agent 2881 Coral Way, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2881 Coral Way, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-06-23 2881 Coral Way, Punta Gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 2881 Coral Way, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2019-05-01 HITZING, KATHLEEN -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000303357 TERMINATED 1000000264890 DUVAL 2012-04-18 2032-04-25 $ 739.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State