Entity Name: | HIGHLAND-EXCHANGE SERVICE COOPERATIVE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jun 1972 (53 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 791023 |
FEI/EIN Number |
591402462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2404 Hunt Brothers Road, Lake Wales, FL, 33898, US |
Mail Address: | PO BOX K, WAVERLY, FL, 33877-0286, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT FRANK I | President | HUNT BROS RD, LAKE WALES, FL, 33853 |
HUNT FRANK I | Director | HUNT BROS RD, LAKE WALES, FL, 33853 |
Redman Craig E | Treasurer | 2404 HUNT BROTHERS ROAD, LAKE WALES, FL, 33898 |
Highland-Exchange Service Cooperative, Inc | Agent | 2404 Hunt Brothers Road, Lake Wales, FL, 33898 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000066930 | HESCO | EXPIRED | 2011-07-05 | 2016-12-31 | - | 5916 WAVERLY ROAD, PO BOX K, WAVERLY, FL, 33877-0286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 2404 Hunt Brothers Road, Lake Wales, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 2404 Hunt Brothers Road, Lake Wales, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Highland-Exchange Service Cooperative, Inc | - |
AMENDMENT | 1997-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-03 | 2404 Hunt Brothers Road, Lake Wales, FL 33898 | - |
AMENDMENT | 1976-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
AMENDED ANNUAL REPORT | 2015-08-17 |
ANNUAL REPORT | 2015-05-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-09-06 |
ANNUAL REPORT | 2012-06-18 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State