Entity Name: | HTH TECHNICAL AGENCY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HTH TECHNICAL AGENCY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (6 months ago) |
Document Number: | P16000014631 |
FEI/EIN Number |
811486420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1126 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33316, US |
Mail Address: | 1126 S FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS HERSCHELL | President | 19728 E Country Club Drive, Aventura, FL, 33180 |
HICKS HERSCHELL | Agent | 19728 E country Club Drive, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-29 | 1126 S FEDERAL HIGHWAY, FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-05-29 | 1126 S FEDERAL HIGHWAY, FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 19728 E country Club Drive, Aventura, FL 33180 | - |
REINSTATEMENT | 2019-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-03 | HICKS, HERSCHELL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-12-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-13 |
Domestic Profit | 2016-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State