Search icon

HI TECH FLOORING ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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