Search icon

HITCH KING, INC. - Florida Company Profile

Company Details

Entity Name: HITCH KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITCH KING, 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P09000049099
FEI/EIN Number 271825405

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

Address: 5600 3rd Avenue, Stock island, FL, 33040, US
Mail Address: 5600 3rd Avenue, Stock Island, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ f F President 5600 3rd avenue, key west, FL, 33040
RENTZ GLENDA Agent 5600 3rd Avenue, Stock Island, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 5600 3rd Avenue, Stock island, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-04-25 5600 3rd Avenue, Stock island, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5600 3rd Avenue, Stock Island, FL 33040 -
REGISTERED AGENT NAME CHANGED 2011-04-29 RENTZ, GLENDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000033597 ACTIVE 1000000939641 MONROE 2023-01-10 2043-01-25 $ 10,050.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310138219 0420600 2006-06-01 5270 110TH AVE. NORTH, CLEARWATER, FL, 33760
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-06-02
Case Closed 2006-06-09

Related Activity

Type Inspection
Activity Nr 309575116
309575116 0420600 2005-11-29 5270 110TH AVE. NORTH, CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-11-29
Case Closed 2006-06-09

Related Activity

Type Complaint
Activity Nr 205570716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2006-01-27
Abatement Due Date 2006-03-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2006-01-27
Abatement Due Date 2006-03-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2006-01-27
Abatement Due Date 2006-03-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State