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 |
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 |
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 |
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 | - | - |
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 |
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