Search icon

HI-TECH AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH AUTO BODY, 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 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000019048
FEI/EIN Number 650898137

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

Address: 1777 WEST 39TH PLACE, HIALEAH, FL, 33012
Mail Address: 1777 WEST 39TH PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
45LK8 Obsolete Non-Manufacturer 2005-09-29 2022-07-15 2022-07-14 -

Contact Information

POC FRANK RONQUILLO
Phone +1 305-825-9316
Fax +1 305-825-5646
Address 1777 W 39TH PL, HIALEAH, FL, 33012 7016, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
Ronquillo Francisco President 1777 West 39th Place, Hialeah, FL, 33012
Ronquillo Francisco Agent 1777 W 39th place, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-18 Ronquillo, Francisco -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1777 W 39th place, Hialeah, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000036919 ACTIVE 1000000854921 DADE 2020-01-10 2040-01-15 $ 81,256.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000793362 LAPSED 2018-026687-CC-23 MIAMI-DADE COUNTY 2019-11-26 2024-12-10 $3809.01 GOVERNMENT EMPLOYEES INS CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J17000408239 ACTIVE 1000000750107 DADE 2017-07-10 2037-07-13 $ 46,710.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000858825 LAPSED 1:13-CV-24102-KMW US DISTRICT COURT, SOUTHERN FL 2015-06-10 2020-08-25 $289,597.40 EAST MERIDIAN ACQUISITIONS, LLC, 5757 BLUE LAGOON DR, STE. 230, MIAMI, FL 33126
J14000341973 ACTIVE 1000000593417 DADE 2014-03-07 2034-03-13 $ 385,807.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000341965 TERMINATED 1000000593416 DADE 2014-03-07 2034-03-13 $ 955.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J05900003202 LAPSED 03-13947 SP 25 (01) CTY CRT MIAMI DADE CTY 2004-08-03 2010-02-14 $2337.00 AUDREY BARBERI, 111 JUSTIN DRIVE, SEBASTIAN, FL 32958

Documents

Name Date
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State