Search icon

HI-TECH ACCOUNTING GROUP, INC.

Company Details

Entity Name: HI-TECH ACCOUNTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 2001 (23 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: P01000079753
FEI/EIN Number 651129202
Address: 2498 Breckenridge Ct, The Villages, FL, 32162, US
Mail Address: 2498 Breckenridge Ct, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VALLE MANUEL R Agent 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

Director

Name Role Address
DEL VALLE MANUEL R Director 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

President

Name Role Address
DEL VALLE MANUEL R President 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

Secretary

Name Role Address
DEL VALLE MANUEL R Secretary 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

Treasurer

Name Role Address
DEL VALLE MANUEL R Treasurer 14435 S.W. 84th Ct., Palmetto Bay, FL, 331581416

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 2498 Breckenridge Ct, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-05-07 2498 Breckenridge Ct, The Villages, FL 32162 No data
VOLUNTARY DISSOLUTION 2017-12-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-05 14435 S.W. 84th Ct., Palmetto Bay, FL 33158-1416 No data
REGISTERED AGENT NAME CHANGED 2008-05-29 DEL VALLE, MANUEL R No data

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-11
Dom/For AR 2009-06-03
ANNUAL REPORT 2008-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State