Search icon

HTS COMPUTERS, INC. - Florida Company Profile

Company Details

Entity Name: HTS COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTS COMPUTERS, 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: 15 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000049916
FEI/EIN Number 593672435

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

Address: 320 N. ATLANTIC AVE. Ste 7A, COCOA BCH, FL, 32931, US
Mail Address: 320 N. ATLANTIC AVE. Ste 7A, COCOA BCH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSIN LARRY E Director 1680 BAYSHORE DRIVE, COCOA BCH, FL, 32931
HENDERSIN LARRY E Agent 1680 BAYSHORE DRIVE, COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 320 N. ATLANTIC AVE. Ste 7A, COCOA BCH, FL 32931 -
CHANGE OF MAILING ADDRESS 2014-04-21 320 N. ATLANTIC AVE. Ste 7A, COCOA BCH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 1680 BAYSHORE DRIVE, COCOA BCH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State