Search icon

HIS CORPORATION - Florida Company Profile

Company Details

Entity Name: HIS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIS CORPORATION 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: 17 Sep 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000066129
FEI/EIN Number 650435637

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

Address: 265 AIRPORT RD S, NAPLES, FL, 33942
Mail Address: 265 AIRPORT RD S, NAPLES, FL, 33942
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL GLENN President 265 AIRPORT ROAD S, NAPLES, FL, 34104
CARROLL GLENN Secretary 265 AIRPORT ROAD S, NAPLES, FL, 34104
CARROLL GLENN Director 265 AIRPORT ROAD S, NAPLES, FL, 34104
CARROL GLENN Agent 265 AIRPORT ROAD SOUTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 CARROL, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 265 AIRPORT ROAD SOUTH, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000892678 INACTIVE WITH A SECOND NOTICE FILED 11-2014-CA-000176-001-XX 20TH JUD. CIR., COLLIER COUNTY 2014-08-27 2019-09-03 $60,305.59 IBERIABANK, 200 W. CONGRESS ST., LAFAYETTE, LA 70501
J13001745851 LAPSED 13-SC-1380 COLLIER COUNTY 20TH JUDICAL 2013-11-26 2018-12-19 $5302.12 GENCO WHOLESALE SUPPLIES & TONERS, INC., 2291 J & C BOULEVARD, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State