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 |
Name | Role | Address |
---|---|---|
BULL LARRY | Agent | 304 WINSTON CREEK PARKWAY, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BULL LARRY | Chairman | 304 Winston Creek Pkwy, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BULL LARRY | Director | 304 Winston Creek Pkwy, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BULL LARRY | President | 304 Winston Creek Pkwy, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BULL LARRY | Secretary | 304 Winston Creek Pkwy, LAKELAND, FL, 33810 |
Name | Role | Address |
---|---|---|
BULL LARRY | Treasurer | 304 Winston Creek Pkwy, LAKELAND, FL, 33810 |
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 |
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 |
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 |
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