Search icon

HI*TECH ELECTRONIC DISPLAYS, INC. - Florida Company Profile

Company Details

Entity Name: HI*TECH ELECTRONIC DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI*TECH ELECTRONIC DISPLAYS, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000013162
FEI/EIN Number 593166625

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

Address: 13900 U.S. HWY. 19 N., CLEARWATER, FL, 33764, US
Mail Address: 13900 U.S. HWY. 19 N., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAONESSA RALPH J President 13900 U.S. HWY. 19 N., CLEARWATER, FL, 33764
PAONESSA RALPH J Director 13900 U.S. HWY. 19 N., CLEARWATER, FL, 33764
BLACKWELL WORTH T Agent 721 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 721 1ST AVENUE NORTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2010-02-19 BLACKWELL, WORTH TESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 13900 U.S. HWY. 19 N., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2007-02-28 13900 U.S. HWY. 19 N., CLEARWATER, FL 33764 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1998-01-02 HI*TECH ELECTRONIC DISPLAYS, INC. -
REINSTATEMENT 1996-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000653920 LAPSED 10-000703-CI SIXTH JUDICIAL CIRCUIT 2010-06-07 2015-06-10 $45,791.96 PALM REALTY OF PASCO, INC., 8616 US 19, PORT RICHEY, FL 34668
J10000403904 LAPSED 09-4638-CI-19 CIRCUIT COURT, PINELLAS COUNTY 2010-02-05 2015-03-15 $27,548.50 BOARDTECH, INC., 322 EAST WASHINGTON STREET, NORTH ATTLEBORO, MA 02760
J09002201654 LAPSED 09-8758-CO-40 CIR. CT. PINELLAS CTY. FL 2009-10-22 2014-11-05 $10,360.41 PRECISION LITHO SERVICE, INC., 4250 118TH AVENUE NORTH, CLEARWATER, FL 33762
J09002132537 LAPSED 09-12525CI-13 PINELLAS COUNTY 2009-09-01 2014-09-08 $19,325.82 PEI-GENESIS, INC., 2180 HORNIG ROAD, PHILADELPHIA, PA 19116-4289
J06900000201 LAPSED 8:04-CV-2021-T-23MSS US DIST CRT TAMPA DIV MID DIST 2005-12-30 2011-01-09 $11232.50 WAYNE E. MATTHEW, 1063 DOGWOOD DRIVE, DUNEDIN, FL 34689
J05900021582 LAPSED 8;04-CV-2021-T-23MSS U.S. DIST CRT TAMPA DIV FL 2005-10-18 2010-12-30 $27147.36 WAYNE E. MATTHEW, 1063 DOGWOOD DRIVE, DUNEDIN, FL 34689

Documents

Name Date
Off/Dir Resignation 2010-08-31
ANNUAL REPORT 2010-02-19
Reg. Agent Resignation 2009-09-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-05-26
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State