Search icon

HIGH STANDARDS HITTING & TRAINING FACILITY, INC.

Company Details

Entity Name: HIGH STANDARDS HITTING & TRAINING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000009489
FEI/EIN Number 61-1703544
Address: 611 W. Lake Brantley Rd, Altamonte Springs, FL 32714
Mail Address: 611 W. Lake Brantley Rd., Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PARRA, AURELIO A Agent 611 West Lake Brantley Rd., Altamonte Springs, FL 32714

Chief Executive Officer

Name Role Address
PARRA, AURELIO A Chief Executive Officer 611 West Lake Brantley Rd., Altamonte Springs, FL 32714

President

Name Role Address
PARRA, AURELIO A President 611 West Lake Brantley Rd., Altamonte Springs, FL 32714

Executive Secretary

Name Role Address
Parra, Brianna D Executive Secretary 611 W. Lake Brantley Rd., Altamonte Springs, FL 32714
Parra, Aurianna E Executive Secretary 611 W. Lake Brantley Rd., Altamonte Springs, FL 32714
Cassady, Jessica Executive Secretary 10302 Brownwood Ave, Orlando, FL 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 611 W. Lake Brantley Rd, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2014-01-02 611 W. Lake Brantley Rd, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 611 West Lake Brantley Rd., Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-02
Domestic Profit 2013-01-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State