Search icon

HI - TECH ASSEMBLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HI - TECH ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI - TECH ASSEMBLY, 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: 18 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P00000088333
FEI/EIN Number 593672080

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

Address: 10825 seminole Blvd, Largo, FL, 33778, US
Mail Address: 10825 seminole Blvd, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HI - TECH ASSEMBLY, INC., ALABAMA 000-578-156 ALABAMA

Key Officers & Management

Name Role Address
Lindstam Jr. Scott RJR Chief Executive Officer 846 Half Mile rd, Plant City, FL, 33565
Lindstam Scott Jr. Agent 846 Half Mile rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Lindstam, Scott, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 846 Half Mile rd, Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 10825 seminole Blvd, B2, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2019-03-28 10825 seminole Blvd, B2, Largo, FL 33778 -
AMENDMENT 2018-05-21 - -
AMENDMENT 2015-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000127254 ACTIVE 1000000861421 PINELLAS 2020-02-20 2040-02-26 $ 6,911.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000658126 TERMINATED 1000000679742 PINELLAS 2015-06-05 2035-06-11 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
Amendment 2018-05-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-06
Amendment 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195158600 2021-03-23 0455 PPP 10825 Seminole Blvd, Seminole, FL, 33778-3315
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99203.4
Loan Approval Amount (current) 99203.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33778-3315
Project Congressional District FL-13
Number of Employees 14
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State