Search icon

HIGH-TECH AUTOMATION SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: HIGH-TECH AUTOMATION SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH-TECH AUTOMATION SOLUTIONS, CORP. 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: 21 May 2009 (16 years ago)
Date of dissolution: 28 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P09000045320
FEI/EIN Number 270246496

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

Address: 13230 SW 132 AVE., STE 36, MIAMI, FL, 33186
Mail Address: 13230 SW 132 AVE., STE 36, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU FRANCISCO President 13230 SW 132 AVE. STE 36, MIAMI, FL, 33186
ABREU FRANCISCO Agent 13230 SW 132 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 13230 SW 132 AVE., STE 36, MIAMI, FL 33186 -
AMENDMENT 2014-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 13230 SW 132 AVE., STE 36, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-10-24 13230 SW 132 AVE., STE 36, MIAMI, FL 33186 -
AMENDMENT 2014-04-25 - -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000436727 LAPSED 2016-027240-CA-01 MIAMI-DADE COUNTYCIRCUIT COURT 2017-06-26 2022-07-28 $112,457.43 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08882

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Amendment 2014-10-24
Amendment 2014-04-25
REINSTATEMENT 2014-04-18
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State