Entity Name: | HIJENY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIJENY ENTERPRISES, 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: | 08 Nov 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000120314 |
FEI/EIN Number |
061658462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 E. BROADWAY AVENUE, TAMPA, FL, 33619 |
Mail Address: | 5959 E. BROADWAY AVENUE, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMONTE ROLANDO | President | 13313 PREST WICK DRIVE, RIVERVIEW, FL, 33569 |
ALMONTE ROLANDO | Director | 13313 PREST WICK DRIVE, RIVERVIEW, FL, 33569 |
ALMONTE JENNIFER | Secretary | 1321 COOL RIDGE DRIVE, BRANDON, FL, 33611 |
ALMONTE JENNIFER | Treasurer | 1321 COOL RIDGE DRIVE, BRANDON, FL, 33611 |
ALMONTE JENNIFER | Director | 1321 COOL RIDGE DRIVE, BRANDON, FL, 33611 |
ALMONTE ROLANDO | Agent | 2025 60TH ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-30 | 5959 E. BROADWAY AVENUE, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2005-12-30 | 5959 E. BROADWAY AVENUE, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 2025 60TH ST, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000521145 | TERMINATED | 1000000606454 | HILLSBOROU | 2014-04-07 | 2024-05-01 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000509058 | TERMINATED | 1000000604238 | HILLSBOROU | 2014-04-04 | 2024-05-01 | $ 1,443.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2009-03-14 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-12-30 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
Domestic Profit | 2002-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State