Search icon

HIGH PERFORMANCE FLOOR COATINGS INC - Florida Company Profile

Company Details

Entity Name: HIGH PERFORMANCE FLOOR COATINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH PERFORMANCE FLOOR COATINGS 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: 12 Dec 2014 (10 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P14000099485
FEI/EIN Number 47-2533178

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

Address: 13720 OLD ST AUGUSTINE RD, SUITE 8-203, JACKSONVILLE, FL, 32258
Mail Address: 13720 OLD ST AUGUSTINE RD, SUITE 8-203, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Timothy MAEDER President 13720 OLD ST AUGUSTINE RD SUITE 8-203, JACKSONVILLE, FL, 32258
MAEDER TIMOTHY Vice President 13720 OLD ST AUGUSTINE RD SUITE 8-203, JACKSONVILLE, FL, 32258
MAEDER TIMOTHY Secretary 13720 OLD ST AUGUSTINE RD SUITE 8-203, JACKSONVILLE, FL, 32258
MAEDER TIMOTHY M Agent 13720 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
REINSTATEMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 MAEDER, TIMOTHY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-20
Domestic Profit 2014-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State