Search icon

DOUGLAS N. HIGGINS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOUGLAS N. HIGGINS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1973 (52 years ago)
Document Number: 830666
FEI/EIN Number 381807765

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

Address: 3390 TRAVIS POINTE RD., SUITE A, ANN ARBOR, MI, 48108, US
Mail Address: 3390 TRAVIS POINTE RD., SUITE A, ANN ARBOR, MI, 48108, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Ludwig Tamara J Asst 4485 Enterprise Avenue, Naples, FL, 34104
WILKIE KELLY A Vice President 3390 TRAVIS POINTE RD SUITE #A, ANN ARBOR, MI, 48108
HIGGINS DANIEL N President 3390 TRAVIS POINTE RD. SUITE A, ANN ARBOR, MI, 48108
DeLuca Matthew T Vice President 5355 McIntosh Road, Sarasota, FL, 34233
NRAI SERVICES, INC. Agent -
Lobello Michael A Vice President 4485 Enterprise Ave, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 3390 TRAVIS POINTE RD., SUITE A, ANN ARBOR, MI 48108 -
CHANGE OF MAILING ADDRESS 2000-01-25 3390 TRAVIS POINTE RD., SUITE A, ANN ARBOR, MI 48108 -

Court Cases

Title Case Number Docket Date Status
DOUGLAS N. HIGGINS, INC., VS SYNERGY RENTS, LLC, ET AL. 2D2023-0102 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-010096

Parties

Name DOUGLAS N. HIGGINS INC.
Role Appellant
Status Active
Representations ZAK COLANGELO - TRENNER, ESQ., Michael John Dono, Esq., KRISTA FOWLER ACUÑA, ESQ.
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Representations BRETT CAREY, ESQ., SHANNON HUNTER, ESQ., VICTOR W. HOLCOMB, ESQ.
Name AGCS MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 2/6/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-02-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/24/2023
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 322 PAGES - REDACTED
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 17, 2023, order to show cause is hereby discharged.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Douglas N. Higgins, Inc.,

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-08
Reg. Agent Change 2024-01-03
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-16
Type:
FollowUp
Address:
649 95TH AVENUE, NAPLES, FL, 34101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-12-07
Type:
Referral
Address:
107TH AVENUE NORTH AND 7TH STREET NORTH, NAPLES, FL, 34101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-16
Type:
Fat/Cat
Address:
784 110TH AVE N, NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-30
Type:
Complaint
Address:
BEECHWOOD DRIVE & BAMBOO TERRACE, KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-21
Type:
Complaint
Address:
27 BOUGANVILLA ROAD, STOCK ISLAND, FL, 33040
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State