Search icon

HI-RITE WOODS, INC. - Florida Company Profile

Company Details

Entity Name: HI-RITE WOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-RITE WOODS, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000098375
FEI/EIN Number 611425525

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

Mail Address: 174 NE 96TH STREET, MIAMI SHORES, FL, 33138
Address: 31725 SW 189 AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONCK DAVID President 31725 SW 189 AVE, HOMESTEAD, FL, 33030
SONCK DAVID Secretary 31725 SW 189 AVE, HOMESTEAD, FL, 33030
SONCK DAVID Treasurer 31725 SW 189 AVE, HOMESTEAD, FL, 33030
SONCK ANA Vice President 31725 SW 189 AVE, HOMESTEAD, FL, 33030
PBA FINANCIAL SERVICES CORP Agent 174 NE 96 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-08-14 PBA FINANCIAL SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 174 NE 96 STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2006-09-14 31725 SW 189 AVE, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460275 TERMINATED 1000000659982 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805324 ACTIVE 1000000503043 MIAMI-DADE 2013-10-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805340 ACTIVE 1000000503059 MIAMI-DADE 2013-10-24 2034-08-01 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000805332 LAPSED 1000000503056 MIAMI-DADE 2013-10-24 2024-08-01 $ 1,180.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000646217 TERMINATED 1000000322283 MIAMI-DADE 2013-03-28 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000530177 ACTIVE 1000000080588 DADE 2008-06-12 2030-04-28 $ 489.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-09-29
Domestic Profit 2002-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State