Search icon

HDT ON HIGHWAY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HDT ON HIGHWAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HDT ON HIGHWAY SERVICES, 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 Oct 2005 (19 years ago)
Date of dissolution: 27 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P05000145834
FEI/EIN Number 203714995

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

Address: 6495 W 27 AVE, 102, HIALEAH, FL, 33016, US
Mail Address: 6495 W 27 AVE, #102, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA JOSE J President 6495 W 27 AVE, HIALEAH, FL, 33016
SANTANA JOSE J Vice President 6495 W 27 AVE, HIALEAH, FL, 33016
SANTANA JOSE J Secretary 6495 W 27 AVE, HIALEAH, FL, 33016
SANTANA JOSE J Treasurer 6495 W 27 AVE, HIALEAH, FL, 33016
SANTANA JOSE J Director 6495 W 27 AVE, HIALEAH, FL, 33016
SANTANA JOSE J Agent 6495 W 27 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 6495 W 27 AVE, 102, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 6495 W 27 AVE, #202, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-30 6495 W 27 AVE, 102, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2009-09-01 - -
REGISTERED AGENT NAME CHANGED 2009-09-01 SANTANA, JOSE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001375212 TERMINATED 1000000397523 MIAMI-DADE 2013-09-06 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-27
ANNUAL REPORT 2011-04-30
ADDRESS CHANGE 2010-11-05
ANNUAL REPORT 2010-02-08
REINSTATEMENT 2009-09-01
REINSTATEMENT 2007-08-25
Domestic Profit 2005-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State