Search icon

HIGHTECH INDUSTRIES CORPORATION - Florida Company Profile

Company Details

Entity Name: HIGHTECH INDUSTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHTECH INDUSTRIES CORPORATION 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000017478
FEI/EIN Number 223953466

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

Address: 2410 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33120
Mail Address: 2410 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZULLO ALDO A President 2410 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33130
ABREU ROBERTO M Agent 1550 MADRUGA AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 2410 HOLLYWOOD BLVD, HOLLYWOOD, FL 33120 -
CHANGE OF MAILING ADDRESS 2012-03-13 2410 HOLLYWOOD BLVD, HOLLYWOOD, FL 33120 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 1550 MADRUGA AVE., SUITE 240, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2010-04-21 ABREU, ROBERTO MR -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001150175 TERMINATED 1000000639315 BROWARD 2014-08-21 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000432758 TERMINATED 1000000471864 BROWARD 2013-02-11 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-21
ANNUAL REPORT 2008-07-01
Domestic Profit 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State