Search icon

HITECH REFINISHING INC. - Florida Company Profile

Company Details

Entity Name: HITECH REFINISHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITECH REFINISHING 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: 01 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P94000087497
FEI/EIN Number 650542103

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

Address: 5401 NW 102ND AVE,, Sunrise, FL, 33351, US
Mail Address: PO Box 450147, Sunrise, FL, 33345-0147, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREMSER WARREN G Chief Executive Officer 9254 NW 18 Street, PLANTATION, FL, 33322
BREMSER WARREN G Director 9254 NW 18 Street, PLANTATION, FL, 33322
COLEMAN MICHAEL President 400 SW 119TH TERRACE, PLANTATION, FL, 33325
BREMSER WARREN G Agent 9254 NW 18 Street, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 5401 NW 102ND AVE,, SUITE 119, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 9254 NW 18 Street, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 5401 NW 102ND AVE,, SUITE 119, Sunrise, FL 33351 -
AMENDMENT 2013-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State