Search icon

HIT - N - MISS, INC. - Florida Company Profile

Company Details

Entity Name: HIT - N - MISS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIT - N - MISS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1989 (36 years ago)
Document Number: L08107
FEI/EIN Number 273123062

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

Address: 3 West Garden St, PENSACOLA, FL, 32503, US
Mail Address: 3 West Garden St, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minor William Secretary 1902 Falcon Wood Dr NE, Marietta, GA, 30066
Andrews Brian Treasurer 5728 Tamarack Dr, Pace, FL, 32571
Vlass III John President 1139 Finch Drive, Gulf Breeze, FL, 32563
Powers George Vice President 710 Winterset Dr, Pensacola, FL, 32533
Andrews Brian Treasur Agent 3 West Garden St, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3 West Garden St, STE 508, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2024-04-11 3 West Garden St, STE 508, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2024-04-11 Andrews, Brian, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3 West Garden St, STE 508, PENSACOLA, FL 32503 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State