Search icon

HIGH PERFORMANCE HOLDINGS LTD. INC.

Company Details

Entity Name: HIGH PERFORMANCE HOLDINGS LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 2007 (18 years ago)
Date of dissolution: 17 Sep 2018 (6 years ago)
Last Event: DOMESTICATED
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: F07000003500
FEI/EIN Number 205351057
Address: 304 WINSTON CREEK PKWY, LAKELAND, FL, 33810, US
Mail Address: 304 WINSTON CREEK PKWY, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: ILLINOIS

Agent

Name Role Address
BULL LARRY Agent 304 WINSTON CREEK PARKWAY, LAKELAND, FL, 33810

Chairman

Name Role Address
BULL LARRY Chairman 304 Winston Creek Pkwy, LAKELAND, FL, 33810

Director

Name Role Address
BULL LARRY Director 304 Winston Creek Pkwy, LAKELAND, FL, 33810

President

Name Role Address
BULL LARRY President 304 Winston Creek Pkwy, LAKELAND, FL, 33810

Secretary

Name Role Address
BULL LARRY Secretary 304 Winston Creek Pkwy, LAKELAND, FL, 33810

Treasurer

Name Role Address
BULL LARRY Treasurer 304 Winston Creek Pkwy, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021123 SPEEDYCUT TAPPING EXPIRED 2014-02-27 2019-12-31 No data 304 WINSTON CREEK PARKWAY, LAKELAND,, FL, 33810
G12000006396 ROCKFORD-ETTCO PROCUNIER EXPIRED 2012-01-18 2017-12-31 No data 304 WINSTON CREEK PARKWAY, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
DOMESTICATED 2018-09-17 No data P18000078242
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 304 WINSTON CREEK PKWY, LAKELAND, FL 33810 No data
REINSTATEMENT 2016-10-26 No data No data
CHANGE OF MAILING ADDRESS 2016-10-26 304 WINSTON CREEK PKWY, LAKELAND, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2016-10-26 BULL, LARRY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000055377 TERMINATED 1000000446222 POLK 2012-12-26 2033-01-02 $ 1,659.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State