Search icon

HY-TECH TRAINING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HY-TECH TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HY-TECH TRAINING CENTER, 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: 31 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000078395
FEI/EIN Number 202837136

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

Address: 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33168, US
Mail Address: 5902 SW 25 Street, WEST PARK, FL, 33023, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE MARLON O President 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33168
HYDE MARLON O Director 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33168
HYDE MARLON O Agent 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042717 HY-TECH INTELLIGENCE AGENCY EXPIRED 2012-05-07 2017-12-31 - 3600 S.STATE ROAD 7, SUITE, MIRAMAR, FL, 33023
G10000085485 HY-TECH TRAINING CENTER AND SECURITY SERVICES INC. EXPIRED 2010-09-17 2015-12-31 - 3600 S. STATE ROAD 7, SUITE 204, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 20401 NW 2ND AVE, SUITE 203, MIAMI GARDENS, FL 33168 -
CHANGE OF MAILING ADDRESS 2016-03-11 20401 NW 2ND AVE, SUITE 203, MIAMI GARDENS, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 20401 NW 2ND AVE, 203, MIAMI GARDENS, FL 33168 -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-08-27 HYDE, MARLON O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000588214 TERMINATED 1000000661301 BROWARD 2015-02-20 2036-09-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001165199 LAPSED 1000000642594 BROWARD 2014-10-02 2024-12-17 $ 597.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001144947 ACTIVE 1000000638093 BROWARD 2014-08-07 2034-12-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000606888 ACTIVE 1000000614730 BROWARD 2014-04-21 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-11-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State