Search icon

HI-D ENTERPRISES, INC.

Company Details

Entity Name: HI-D ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2008 (17 years ago)
Document Number: P08000061406
FEI/EIN Number 262870822
Address: 12560 Allendale Cir, FORT MYERS, FL, 33912, US
Mail Address: 12560 Allendale Cir, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
PITTMAN JAMES BJR. Director 12560 Allendale Cir, FORT MYERS, FL, 33912

President

Name Role Address
PITTMAN JAMES BJR. President 12560 Allendale Cir, FORT MYERS, FL, 33912

Secretary

Name Role Address
PITTMAN JAMES BJR. Secretary 12560 Allendale Cir, FORT MYERS, FL, 33912

Treasurer

Name Role Address
PITTMAN JAMES BJR. Treasurer 12560 Allendale Cir, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099335 SCHULTZ LOW VOLTAGE SYSTEMS EXPIRED 2014-09-30 2019-12-31 No data 11220 METRO PARKWAY, SUITE 21, FORT MYERS, FL, 33966
G08196900174 SCHULTZ LOW VOLTAGE SYSTEMS EXPIRED 2008-07-13 2013-12-31 No data 11580 CHITWOOD DRIVE #103, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-04-15 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 12560 Allendale Cir, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2020-04-16 12560 Allendale Cir, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000254781 TERMINATED 1000000923868 LEE 2022-05-23 2032-05-25 $ 349.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State