Entity Name: | HI TECH FLOORING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HI TECH FLOORING ENTERPRISES, 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: | 18 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | P96000096302 |
FEI/EIN Number |
650709393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 NE 23 Ave, Pompano Beach, FL, 33062-4820, US |
Mail Address: | 433 NE 23 Ave, Pompano Beach, FL, 33062-4820, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEWETT JAMES | Vice President | 701 SW 20TH TERRACE, FORT LAUDERDALE, FL, 33312 |
Gadd David J | President | 433 NE 23 Ave, Pompano Beach, FL, 330624820 |
GADD DAVID J | Agent | 433 NE 23 Ave, Pompano Beach, FL, 330624820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 433 NE 23 Ave, Apt.1, Pompano Beach, FL 33062-4820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 433 NE 23 Ave, Apt.1, Pompano Beach, FL 33062-4820 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-27 | GADD, DAVID J. | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 433 NE 23 Ave, Apt.1, Pompano Beach, FL 33062-4820 | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State