Search icon

HIG HOLDINGS INC.

Company Details

Entity Name: HIG HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F15000003126
FEI/EIN Number 474315068
Address: 522 Alternate 19, Suite 3, Palm Harbor, FL, 34683, US
Mail Address: 522 Alternate 19, Suite 3, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: WYOMING

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Harrington Timothy Director 3275 Valemoor Drive, Palm Harbor, FL, 34685

President

Name Role Address
Harrington Timothy President 3275 Valemoor Drive, Palm Harbor, FL, 34685

Vice President

Name Role Address
Harrington Timothy Vice President 3275 Valemoor Drive, Palm Harbor, FL, 34685

Secretary

Name Role Address
Harrington Timothy Secretary 3275 Valemoor Drive, Palm Harbor, FL, 34685

Treasurer

Name Role Address
Harrington Timothy Treasurer 3275 Valemoor Drive, Palm Harbor, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075306 HARRINGTON INSURANCE AGENCY EXPIRED 2015-07-20 2020-12-31 No data 102 CARLYLE CIRCLE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 522 Alternate 19, Suite 3, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2016-04-12 522 Alternate 19, Suite 3, Palm Harbor, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2016-04-12
Foreign Profit 2015-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State