Search icon

THE HIGHLITER OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE HIGHLITER OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HIGHLITER OF VERO BEACH, 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: 27 Jun 1972 (53 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 403877
FEI/EIN Number 591415276

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

Address: 2213 7TH AVE, VERO BEACH, FL, 32960-5164
Mail Address: P.O. BOX 173723, HIALEAH, FL, 33017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ED President 125 QUEEN BESS CT, FT PIERCE, FL, 34949
DEAN NANCY Secretary 19133 NW 80TH CT., HIALEAH, FL, 33015
DEAN NANCY Treasurer 19133 NW 80TH CT., HIALEAH, FL, 33015
DEAN ED Agent 125 QUEEN BESS COURT, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 2213 7TH AVE, VERO BEACH, FL 32960-5164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 2213 7TH AVE, VERO BEACH, FL 32960-5164 -
REGISTERED AGENT NAME CHANGED 1995-06-01 DEAN, ED -
REGISTERED AGENT ADDRESS CHANGED 1995-06-01 125 QUEEN BESS COURT, FT. PIERCE, FL 34949 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695547 TERMINATED 1000000367470 INDIAN RIV 2012-10-11 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000352893 TERMINATED 1000000214551 INDIAN RIV 2011-05-31 2031-06-08 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State