Search icon

HI-TECH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH INDUSTRIES, 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: 23 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000045696
FEI/EIN Number 593021226

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

Address: 1806 KENNILWORTH DRIVE, HOLIDAY, FL, 34691, US
Mail Address: PO BOX 1592, TARPON SPRINGS, FL, 34688
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON MARYELLEN President 1806 KENILWORTH STREET, HOLIDAY, FL, 34691
JOHNSTON MARYELLEN Treasurer 1806 KENILWORTH STREET, HOLIDAY, FL, 34691
JOHNSTON MARYELLEN Secretary 1806 KENILWORTH STREET, HOLIDAY, FL, 34691
JOHNSTON MARYELLEN Agent 1806 KENNILWORTH DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1806 KENNILWORTH DRIVE, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1806 KENNILWORTH DRIVE, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2002-04-18 1806 KENNILWORTH DRIVE, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000582955 TERMINATED 1000000838909 PINELLAS 2019-08-26 2039-08-28 $ 1,684.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000255010 TERMINATED 1000000741816 PINELLAS 2017-04-26 2037-05-05 $ 1,420.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001353797 TERMINATED 1000000522897 PINELLAS 2013-08-28 2033-09-05 $ 10,685.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000903669 TERMINATED 1000000407748 PINELLAS 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State