Search icon

HI-TECH MANUFACTURING CORP. - Florida Company Profile

Company Details

Entity Name: HI-TECH MANUFACTURING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH MANUFACTURING CORP. 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: 27 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000050669
FEI/EIN Number 593323261

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

Mail Address: 2898 NEWFOUND HARBOR DR, MERRITT ISLAND, FL, 32952
Address: 750 C MULLET DR, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASON M. HATTAWAY President 3651 N GOLDENROD RD, C210, WINTER PARK, FL
HATTAWAY JASON M Director 3651 GOLDENROD ROAD, #C210, WINTER PARK, FL
HATTAWAY JASON M Secretary 3651 GOLDENROD ROAD, #C210, WINTER PARK, FL
HATTAWAY JASON M Treasurer 3651 GOLDENROD ROAD, #C210, WINTER PARK, FL
THOMPSON JEFFREY G Agent SUNTREE STATION, #104, MELBOURNE, FL, 32940
DAVID W. HATTAWAY Director 560 JACARANDA DRIVE, MERRITT ISLAND, FL
DAVID W. HATTAWAY Vice President 560 JACARANDA DRIVE, MERRITT ISLAND, FL
JASON M. HATTAWAY Director 3651 N GOLDENROD RD, C210, WINTER PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-15 THOMPSON, JEFFREY GPA -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 SUNTREE STATION, #104, 7025 NORTH WICKHAM RD, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-04 750 C MULLET DR, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-04
DOCUMENTS PRIOR TO 1997 1995-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State