Search icon

HI-TECH COOLING, INC. - Florida Company Profile

Company Details

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

HI-TECH COOLING, 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: 02 Jul 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000048249
FEI/EIN Number 650419410

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

Address: 673 SW WHITMORE DR, PORT ST LUCIE, FL, 34984, US
Mail Address: 673 SW WHITMORE DR, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH YOGNAUTH President 1699 SW SUNSET TRAIL, PALM CITY, FL, 34990
SINGH PARAMOUTRIE Vice President 1699 SW SUNSET TRAIL, PALM CITY, FL, 34990
SINGH PARAMOUTIE Agent 1699 SW SUNSET TRAIL, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-13 1699 SW SUNSET TRAIL, PALM CITY, FL 34990 -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-09 673 SW WHITMORE DR, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 1997-12-09 673 SW WHITMORE DR, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 1997-12-09 SINGH, PARAMOUTIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000259981 LAPSED 06-1732 SC MARTIN COUNTY COURT 2006-10-23 2011-11-08 $5275.00 MAHADAI SAMLAL, 1297 SW BUCKSKIN TRL, STUART FL 34997
J01000090916 LAPSED 01-7524 CIV-MORENO US DIST CT S. DIST. OF FL 2001-11-21 2006-12-31 $47,072.37 THE TRANCE COMPANY, 3600 PAMMEL CREEK RD, LACROSSE, WI 54601-759

Documents

Name Date
REINSTATEMENT 2003-11-13
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-07-10
REINSTATEMENT 1997-12-09
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101163046 0418800 1987-02-11 5070 N. SR 7, FORT LAUDERDALE, FL, 33319
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-02-11
Case Closed 1987-03-30

Related Activity

Type Referral
Activity Nr 900694431
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-03-05
Abatement Due Date 1987-03-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 03 Apr 2025

Sources: Florida Department of State