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 |
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 |
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 |
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 | - |
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 |
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