Search icon

HIGH FREQUENCY PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: HIGH FREQUENCY PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH FREQUENCY PRODUCTS 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 Sep 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: J95612
FEI/EIN Number 650048936

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

Address: 1957 NORTHEAST 149 STREET, NORTH MIAMI, FL, 33181, US
Mail Address: POST OFFICE BOX 30016, MIAMI, FL, 33238, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETTLEMAN CARL Director 2301B OCEAN PARK BLVD, SANTA MONICA, CA
COX, DOUGLAS J. Director 8701 SW 100 STREET, MIAMI, FL
COX, DOUGLAS J. Secretary 8701 SW 100 STREET, MIAMI, FL
COX, DOUGLAS J. Treasurer 8701 SW 100 STREET, MIAMI, FL
MERITT, THOMAS Director 2365 NE 173RD ST, MIAMI, FL
MERITT, THOMAS President 2365 NE 173RD ST, MIAMI, FL
BLOOM, SIMON Director 290 NW 165TH ST, N MIAMI BEACH, FL
COX, DOUGLAS J. Agent 1750 S. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-21 1750 S. TREASURE DRIVE, APT. 2, NORTH BAY VILLAGE, FL 33139 -
REINSTATEMENT 1995-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-11 1957 NORTHEAST 149 STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1994-08-11 1957 NORTHEAST 149 STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1992-08-10 COX, DOUGLAS J. -
AMENDMENT 1990-04-24 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State