Entity Name: | HI TECH ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000059395 |
FEI/EIN Number | 680505414 |
Address: | 11833 BRAMBLE COURT, NAPLES, FL, 34120, US |
Mail Address: | 11833 BRAMBLE COURT, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLOWE WILLIAM | Agent | 11833 BRAMBLE COURT., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
MARLOWE WILLIAM | President | 11833 BRAMBLE COURT, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | 11833 BRAMBLE COURT., NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-21 | 11833 BRAMBLE COURT, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-21 | 11833 BRAMBLE COURT, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State