Search icon

HIGHWAY SERVICES, INC.

Branch

Company Details

Entity Name: HIGHWAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1993 (32 years ago)
Branch of: HIGHWAY SERVICES, INC., MINNESOTA (Company Number e6b418e2-b2d4-e011-a886-001ec94ffe7f)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F93000000872
FEI/EIN Number 41-0940532
Address: P. O. BOX 310, ROGERS, MN 55374
Mail Address: P. O. BOX 310, ROGERS, MN 55374
Place of Formation: MINNESOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

Chairman

Name Role Address
ROUDEBUSH, JOHN L Chairman 370 WAYCLIFF DR, WAYZATA, MN

Director

Name Role Address
ROUDEBUSH, JOHN L Director 370 WAYCLIFF DR, WAYZATA, MN
AAMOLD, GARY Director 14415 - 45TH AVE. NO., PLYMOUTH, MN
LEWIS, PETE Director 14116 201ST. AVE., ELK RIVER, MN 55330
BINGER, WYNN S Director 2950 DEAN PARKWAY, MINNEAPOLIS, MN 55408

President

Name Role Address
AAMOLD, GARY President 14415 - 45TH AVE. NO., PLYMOUTH, MN

Vice President

Name Role Address
LEWIS, PETE Vice President 14116 201ST. AVE., ELK RIVER, MN 55330

Secretary

Name Role Address
PERRY, JULIE Secretary 2703 - 13TH TERRACE, NEW BRIGHTON, MN 55112

Treasurer

Name Role Address
ERDMAN, DUANE Treasurer 9186 LANEWOOD CT, MAPLE GROVE, MN 55369

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State