Search icon

H.T.E. INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: H.T.E. INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.T.E. INTERNATIONAL, 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: 01 May 1996 (29 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: P96000037924
FEI/EIN Number APPLIED FOR

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

Address: 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
Mail Address: 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARWARD DENNIS J Treasurer 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
HARWARD DENNIS J President 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
HARWARD DENNIS J Secretary 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
HARWARD DENNIS J Director 390 N. ORANGE AVENUE, SUITE 2000, ORLANDO, FL, 32801
FALOTICO SUE Vice President 2241 HEATHEROAK DRIVE, APOPKA, FL, 32703
FALOTICO SUE Founder 2241 HEATHEROAK DRIVE, APOPKA, FL, 32703
GORNTO L. A Agent 149-F S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State