Entity Name: | HITECH TRIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HITECH TRIX, 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: |
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: | 23 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | P06000010954 |
FEI/EIN Number |
026766670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13234 ROSKIN LN, WINDEMERE, FL, 34786, FL |
Mail Address: | 13234 ROSKIN LN, WINDEMERE, FL, 34786, FL |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URENA FELIX | President | 13234 ROSKIN LANE, WINDEMERE, FL, 34786 |
URENA FELIX | Agent | 13234 ROSKIN LN, WINDEMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | URENA, FELIX | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-15 | 13234 ROSKIN LN, WINDEMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 13234 ROSKIN LN, WINDEMERE, FL 34786 FL | - |
CANCEL ADM DISS/REV | 2009-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-24 | 13234 ROSKIN LN, WINDEMERE, FL 34786 FL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-07-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State