Search icon

HITECH SOLUTIONS, INC.

Company Details

Entity Name: HITECH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J50508
FEI/EIN Number 59-2755802
Address: 4672 CLEVELAND HEIGHTS BV, LAKELAND, FL 33813-2186
Mail Address: 4672 CLEVELAND HEIGHTS BV, LAKELAND, FL 33813-2186
Place of Formation: FLORIDA

Agent

Name Role Address
WING, JOHN H Agent 1121 WATERS EDGE DR, LAKELAND, FL 33801

DCOB

Name Role Address
HOUGHTALING, SAMUEL V. DCOB 2024 JOHN ARTHUR WAY, LAKELAND, FL 33803

Director

Name Role Address
WING, JOHN H. Director 1121 WATERS EDGE DR, LAKELAND, FL 33801

Vice President

Name Role Address
WING, JOHN H. Vice President 1121 WATERS EDGE DR, LAKELAND, FL 33801

Secretary

Name Role Address
WING, JOHN H. Secretary 1121 WATERS EDGE DR, LAKELAND, FL 33801

President

Name Role Address
COX, JAMES W. President 6416 RUNNING BEAR DR., LAKELAND, FL 33813

Chief Executive Officer

Name Role Address
COX, JAMES W. Chief Executive Officer 6416 RUNNING BEAR DR., LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 4672 CLEVELAND HEIGHTS BV, LAKELAND, FL 33813-2186 No data
CHANGE OF MAILING ADDRESS 2007-04-04 4672 CLEVELAND HEIGHTS BV, LAKELAND, FL 33813-2186 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1121 WATERS EDGE DR, LAKELAND, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2005-04-12 WING, JOHN H No data

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State