Search icon

HIGH TECH FABRICATORS INC - Florida Company Profile

Company Details

Entity Name: HIGH TECH FABRICATORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH TECH FABRICATORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P03000010445
FEI/EIN Number 010768609

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

Address: 680 farmers market road, FORT PIERCE, FL, 34982, US
Mail Address: 680 farmers market road, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS MICHAEL T President 793 SW BYRON STREET, PORT ST. LUCIE, FL, 34983
Wells Ryan T Officer 680 farmers market road, FORT PIERCE, FL, 34982
WELLS MICHAEL T Agent 793 SW BYRON STREET, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 680 farmers market road, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-06-15 680 farmers market road, FORT PIERCE, FL 34982 -
AMENDMENT 2017-07-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-22 WELLS, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-24
Amendment 2017-07-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State