Search icon

HI-TECH GLASS & ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH GLASS & ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH GLASS & ALUMINUM 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: 16 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S80356
FEI/EIN Number 650282919

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

Address: 14350 NW. 56 CT. BAY 115, MIAMI, FL, 33054
Mail Address: 14350 NW. 56 CT. BAY 115, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL President 14350 NW. 56 CT. BAY 115, MIAMI, FL, 33054
GARCIA RAFAEL Agent 14350 NW. 56 CT. BAY 115, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-04-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-14 GARCIA, RAFAEL -
NAME CHANGE AMENDMENT 2009-09-01 HI-TECH GLASS & ALUMINUM INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-08-28 14350 NW. 56 CT. BAY 115, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-28 14350 NW. 56 CT. BAY 115, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-08-28 14350 NW. 56 CT. BAY 115, MIAMI, FL 33054 -
AMENDMENT 2009-06-10 - -
AMENDMENT 2003-06-16 - -
REINSTATEMENT 1998-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000395265 LAPSED 53-2011CC-2864 POLK COUNTY 2012-05-03 2020-04-02 $11,909.76 RETAILFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000677091 LAPSED 1000000235925 DADE 2011-10-05 2021-10-12 $ 2,018.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000554078 TERMINATED 09-39879 CA 01 (11) 11TH JUDICIAL CIRCUIT COURT 2009-12-16 2015-05-06 $11,550 OLDCASTLE GLASS, INC., 17851 NW MIAMI CT., MIAMI, FL 33169

Documents

Name Date
Amendment 2011-04-14
ANNUAL REPORT 2010-05-11
Name Change 2009-09-01
ANNUAL REPORT 2009-08-28
Off/Dir Resignation 2009-07-23
Amendment 2009-06-10
Off/Dir Resignation 2009-06-10
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State