Search icon

HI-TECH COATING OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH COATING OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH COATING OF ORLANDO, 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000084613
FEI/EIN Number 743014751

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

Address: 1121 SOLANA AVE, WINTER PARK, FL, 32789
Mail Address: 1121 SOLANA AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDILL WILLIAM M Director 1121 Solana Ave, Winter Park, FL, 32789
MCDILL WILLIAM M President 1121 Solana Ave, Winter Park, FL, 32789
MCDILL RICHARD Director 1121 Solana Ave, Winter Park, FL, 32789
MCDILL RICHARD Vice President 1121 Solana Ave, Winter Park, FL, 32789
MCDILL RICHARD Secretary 1121 Solana Ave, Winter Park, FL, 32789
MCDILL RICHARD Treasurer 1121 Solana Ave, Winter Park, FL, 32789
MCDILL RICHARD Agent 1121 SOLANA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 MCDILL, RICHARD -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 1121 SOLANA AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 1121 SOLANA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-08-06 1121 SOLANA AVE, WINTER PARK, FL 32789 -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282592 TERMINATED 1000000742671 ORANGE 2017-05-09 2037-05-18 $ 1,214.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000173251 TERMINATED 1000000575074 ORANGE 2014-01-21 2034-02-07 $ 3,517.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001590323 TERMINATED 1000000536957 ORANGE 2013-09-19 2033-10-29 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2012-08-06
REINSTATEMENT 2012-03-29
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State