Search icon

HTS INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HTS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HTS INDUSTRIES, 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: 15 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000014414
FEI/EIN Number 650895278

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

Address: 2437 PEMBROKE RD., HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 898, FT LAUDERDALE, FL, 33302
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASALE ROSANNE Vice President PO BOX 898, FT. LAUDERDALE, FL, 33302
CASALE ROSANNE Secretary PO BOX 898, FT. LAUDERDALE, FL, 33302
CASALE ROSANNE Director PO BOX 898, FT. LAUDERDALE, FL, 33302
CASALE ANTHONY Director PO BOX 898, FT. LAUDERDALE, FL, 33302
VIGGIANI JOHN Agent 540 NE 4TH STREET, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-05-27 2437 PEMBROKE RD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-30 2437 PEMBROKE RD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-10-30 VIGGIANI, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2001-10-30 540 NE 4TH STREET, FT. LAUDERDALE, FL 33301 -
AMENDMENT 2000-09-20 - -
AMENDMENT 1999-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025617 LAPSED 04-012148(49) BROWARD COUNTY COURT 2004-11-29 2009-12-16 $5074.26 CLIFE BERRY, INC., 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316

Documents

Name Date
Off/Dir Resignation 2004-04-19
ANNUAL REPORT 2003-05-04
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-10-31
Amendment 2000-09-20
ANNUAL REPORT 2000-04-21
Amendment 1999-10-19
Domestic Profit 1999-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State