Search icon

HI-TE, INC. - Florida Company Profile

Company Details

Entity Name: HI-TE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TE, 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: 21 Mar 1973 (52 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 421657
FEI/EIN Number 591450034

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

Address: 701 N.W. 12TH STREET, BELLE GLADE, FL, 33430
Mail Address: PO BOX 136, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALBERTO J President 848 SE 4TH STREET, BELLE GLADE, FL, 33430
TORRES GLADYS T Secretary 848 SE 4TH STREET, BELLE GLADE, FL, 33430
TORRES GLADYS T Treasurer 848 SE 4TH STREET, BELLE GLADE, FL, 33430
TORRES CARLOS A Vice President 265 E WESLEY ROAD, ATLANTA, GA, 30305
TORRES ALBERTO J Agent 848 S E 4TH STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2002-01-15 701 N.W. 12TH STREET, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2002-01-15 TORRES, ALBERTO J -
CHANGE OF PRINCIPAL ADDRESS 1991-02-08 701 N.W. 12TH STREET, BELLE GLADE, FL 33430 -
AMENDMENT 1985-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016498 LAPSED 502008CC009003XXXXMBR CTY CRT PALM BEACH CTY 2008-09-10 2013-09-15 $10719.55 RINKER MATERIALS OF FLORIDA, 1001 JUPITER PARK DRIVE SUITE 108, JUPITER, FL 33458
J08900007972 LAPSED 07-CA-005073 20TH JUD CIR CRT LEE CTY FL 2007-11-27 2013-05-07 $23230.97 ACTION BOLT AND TOOL COMPANY, 2051 BLUE HERON BLVD. WEST, WEST PALM BEACH, FL 33404

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-04-26
REINSTATEMENT 2002-01-15
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406529 0418800 2005-06-23 1.5 MILES SOUTH OF OLD US 27, CLEWISTON, FL, 33440
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-06-23
Case Closed 2005-08-05

Related Activity

Type Inspection
Activity Nr 308406511

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-07-29
Abatement Due Date 2005-08-04
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State