Search icon

HI-TEK COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: HI-TEK COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TEK COMMUNICATIONS 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000149415
FEI/EIN Number 205980508

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

Address: 7813 PALM RIVER ROAD, TAMPA, FL, 33619, US
Mail Address: 9310 Merlot Circle, Seffiner, FL, 33584, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM ABDEL Director 7813 PALM RIVER ROAD, TAMPA, FL, 33619
IBRAHIM ABDEL Agent 7813 PALM RIVER ROAD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-26 7813 PALM RIVER ROAD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 7813 PALM RIVER ROAD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228538309 2021-01-30 0455 PPS 7813 Palm River Rd, Tampa, FL, 33619-4301
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233300
Loan Approval Amount (current) 233300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4301
Project Congressional District FL-14
Number of Employees 31
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235358.15
Forgiveness Paid Date 2021-12-28
3556447301 2020-04-29 0455 PPP 7813 Palm River Rd, TAMPA, FL, 33619-4301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243305
Loan Approval Amount (current) 243305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33619-4301
Project Congressional District FL-14
Number of Employees 40
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235248.82
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State