Entity Name: | HFT MAINTENANCE & CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HFT MAINTENANCE & CONSTRUCTION, 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: | 29 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000088832 |
FEI/EIN Number |
263456913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL, 33317, US |
Mail Address: | 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLMAN JOSEPH | President | 11201 SHADY LANE, PLANTATION, FL, 33325 |
Hillman Joseph F | Agent | 2280 SW 70TH AVE ST. 1-2, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | Hillman , Joseph F | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 2280 SW 70TH AVE ST. 1-2, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 2280 S.W. 70TH AVENUE, 1-2, DAVIE, FL 33317 | - |
AMENDMENT | 2012-12-17 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000203485 | TERMINATED | 1000000655206 | BROWARD | 2015-01-29 | 2025-02-05 | $ 752.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000254333 | TERMINATED | 1000000583854 | BROWARD | 2014-02-20 | 2024-03-04 | $ 1,866.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000383423 | TERMINATED | 1000000414393 | BROWARD | 2013-02-11 | 2023-02-13 | $ 573.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-13 |
Reg. Agent Change | 2017-06-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-25 |
Reg. Agent Change | 2013-09-17 |
ANNUAL REPORT | 2013-02-08 |
Amendment | 2012-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State