Search icon

HTC INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HTC INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTC INVESTMENTS, 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: 31 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000067141
FEI/EIN Number 593526834

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

Address: 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541
Mail Address: 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN FREDDIE D Director 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541
COOK DAN Director 7840 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540
TIMMONS EDWARD R Director 36909 RODE KAYLA CIR, DADE CITY, FL, 33525
TIMMONS EDWARD R Vice President 36909 RODE KAYLA CIR, DADE CITY, FL, 33525
COOK NANCY D President 7840 POND'S EDGE LANE, ZEPHYRHILLS, FL, 33540
HORN JOYCE M Secretary 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541
HORN JOYCE M Treasurer 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541
HORN JOYCE M Agent 4641 RYALS ROAD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State