Search icon

HT NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: HT NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HT NATIONAL, 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 May 2004 (21 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: P04000076283
FEI/EIN Number 270092085

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

Address: 3640 NW 41 STREET, MIAMI, FL, 33142
Mail Address: 3640 NW 41 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER JAY President 3640 NW 41 STREET, MIAMI, FL, 33142
WIENER ALLAN Vice President 3640 NW 41 STREET, MIAMI, FL, 33142
WIENER ALLAN Agent 3640 NW 41 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083705 HIGH TECH LOCKSMITHS EXPIRED 2012-08-24 2017-12-31 - 3640 NW 41 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 3640 NW 41 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-01-26 WIENER, ALLAN -
REINSTATEMENT 2015-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2014-01-10 HT NATIONAL, INC. -
AMENDMENT 2009-05-14 - -
AMENDMENT 2005-12-12 - -
AMENDMENT 2004-10-25 - -
AMENDMENT 2004-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000417838 ACTIVE 1000000870460 DADE 2020-12-17 2040-12-23 $ 51,241.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-03-10
Amendment and Name Change 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-12-10
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State