Search icon

HIS COST, INC. - Florida Company Profile

Company Details

Entity Name: HIS COST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIS COST, 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000080759
FEI/EIN Number 010649910

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

Address: 3854 NW 89 WAY, COOPER CITY, FL, 33024
Mail Address: 3854 NW 89 WAY, COPPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JAMES L President 3854 NW 89 WAY, COOPER CITY, FL, 33024
BUTLER JAMES L Secretary 3854 NW 89 WAY, COOPER CITY, FL, 33024
BUTLER JAMES L Director 3854 NW 89 WAY, COOPER CITY, FL, 33024
DALE JERRY M Agent 8370 W. FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-10 3854 NW 89 WAY, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2004-11-10 3854 NW 89 WAY, COOPER CITY, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-10-07
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
Domestic Profit 2001-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State