Entity Name: | HIGHWAY TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F00000002825 |
FEI/EIN Number |
043076608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 DIXIE DRIVE, HOUSTON, TX, 77087 |
Mail Address: | 6800 DIXIE DRIVE, HOUSTON, TX, 77087 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MEEHAN ROBERT | Chief Executive Officer | 6800 DIXIE DRIVE, HOUSTON, TX, 77087 |
FERREIRA ARTHUR | Chief Financial Officer | 6800 DIXIE DRIVE, HOUSTON, TX, 77087 |
BELK SUZANNE | Secretary | 6800 DIXIE DRIVE, HOUSTON, TX, 77087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 6800 DIXIE DRIVE, HOUSTON, TX 77087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 6800 DIXIE DRIVE, HOUSTON, TX 77087 | - |
NAME CHANGE AMENDMENT | 2007-07-25 | HIGHWAY TECHNOLOGIES, INC. | - |
MERGER | 2003-06-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045467 |
MERGER | 2001-08-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000038371 |
MERGER | 2001-06-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037485 |
NAME CHANGE AMENDMENT | 2001-02-06 | UNITED RENTALS HIGHWAY TECHNOLOGIES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000804749 | ACTIVE | 1000000461369 | LEON | 2014-05-19 | 2034-08-01 | $ 6,817.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-07-31 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-07-08 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-07 |
Name Change | 2007-07-25 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INF12PX01849 | 2012-08-06 | 2012-09-30 | 2012-09-30 | |||||||||||||||||||||
|
Title | ELECTRONIC MESSAGE BOARD REPAIR |
NAICS Code | 532310: GENERAL RENTAL CENTERS |
Product and Service Codes | J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS |
Recipient Details
Recipient | HIGHWAY TECHNOLOGIES, INC |
UEI | D97TAL7QPHL3 |
Legacy DUNS | 132085577 |
Recipient Address | 9101 BACHMAN RD, ORLANDO, 328248023, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State