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 |
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 |
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