Search icon

HINTE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: HINTE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HINTE PRODUCTS, 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: 28 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000034569
FEI/EIN Number 650580417

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

Address: 4529 SOUTHERN BREEZE DR., NAPLES, FL, 34113
Mail Address: 4529 SOUTHERN BREEZE DR., NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTE THOMAS M President 4529 SOUTHERN BREEZE DR., NAPLES, FL, 34113
HINTE THOMAS M Director 4529 SOUTHERN BREEZE DR., NAPLES, FL, 34113
HINTE THOMAS M Agent 4529 SOUTHERN BREEZE DR., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-24 4529 SOUTHERN BREEZE DR., NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 1998-09-24 4529 SOUTHERN BREEZE DR., NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 1998-09-24 4529 SOUTHERN BREEZE DR., NAPLES, FL 34113 -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1996-06-05 HINTE, THOMAS M -

Documents

Name Date
ANNUAL REPORT 1998-09-24
OFF/DIR RESIGNATION 1997-07-22
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State