Search icon

HIGH IMPACT PROTECTION INC. - Florida Company Profile

Company Details

Entity Name: HIGH IMPACT PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH IMPACT PROTECTION 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000007496
FEI/EIN Number 271767624

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

Address: 5135 SW 97 CT, MIAMI, FL, 33165
Mail Address: 5135 SW 97 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO MARCOS L President 5135 SW 97 CT, MIAMI, FL, 33165
RODRIGUEZ KENIA N Vice President 5135 SW 97 CT, MIAMI, FL, 33165
NOLASCO GABRIEL E Secretary 5135 SW 97 CT, MIAMI, FL, 33165
NIETO MARCOS L Agent 5135 SW 97 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001594 K.C.G. TAX SERVICES PLUS EXPIRED 2012-01-04 2017-12-31 - 5135 SW 97 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 5135 SW 97 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-02-28 5135 SW 97 CT, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000050613 TERMINATED 1000000646482 DADE 2014-11-18 2035-01-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001331413 TERMINATED 1000000492373 MIAMI-DADE 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001262584 TERMINATED 1000000421792 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2012-08-22
ANNUAL REPORT 2011-02-28
Domestic Profit 2010-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State