Search icon

HOME TECH SERVICES AND INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: HOME TECH SERVICES AND INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME TECH SERVICES AND INSTALLATION CORP 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: 26 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P04000053473
FEI/EIN Number 432047231

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

Mail Address: 4264 SW 119 AVE, MIRAMAR, FL, 33025, US
Address: 14505 Commerce way, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA EDISON President 4264 SW 119 AVE, MIRAMAR, FL, 33025
VALENCIA EDISON Agent 4264 SW 119 AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 4264 SW 119 AVE, 302, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-03-15 14505 Commerce way, 512, Miami Lakes, FL 33016 -
REINSTATEMENT 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 14505 Commerce way, 512, Miami Lakes, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 VALENCIA, EDISON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000540226 TERMINATED 1000000169205 BROWARD 2010-04-23 2030-04-28 $ 4,902.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-04-27
AMENDED ANNUAL REPORT 2017-07-25
REINSTATEMENT 2017-02-24
REINSTATEMENT 2010-04-27
REINSTATEMENT 2008-04-02
REINSTATEMENT 2006-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State