Search icon

HIGHWAY 41 CORPORATION OF FLORIDA , INC.

Company Details

Entity Name: HIGHWAY 41 CORPORATION OF FLORIDA , INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 1972 (53 years ago)
Document Number: 401545
FEI/EIN Number 59-1414827
Address: 4701 CHARRO LANE, PLANT CITY, FL 33565
Mail Address: 4701 CHARRO LANE, PLANT CITY, FL 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN, SIMERAL Agent 4701 CHARRO LANE, PLANT CITY, FL 33565

President

Name Role Address
SIMERAL, BRYAN President 4701 CHARRO LANE, PLANT CITY, FL 33565

Treasurer

Name Role Address
SIMERAL, BRYAN Treasurer 4701 CHARRO LANE, PLANT CITY, FL 33565

Secretary

Name Role Address
SIMERAL, BRYAN Secretary 4701 CHARRO LANE, PLANT CITY, FL 33565

Director

Name Role Address
SIMERAL, BRYAN Director 4701 CHARRO LANE, PLANT CITY, FL 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4701 CHARRO LANE, PLANT CITY, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4701 CHARRO LANE, PLANT CITY, FL 33565 No data
CHANGE OF MAILING ADDRESS 2024-03-07 4701 CHARRO LANE, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 BRYAN, SIMERAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816820 TERMINATED 1000000395172 HILLSBOROU 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-03-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State