Search icon

HIGHLANDS COIN AND GUN, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS COIN AND GUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS COIN AND GUN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Aug 1982 (43 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F93453
FEI/EIN Number 592213586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1096 LOCKE ST, AVON PARK, FL, 33825, US
Mail Address: 1096 LOCKE ST, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVERSE, GERALD W. Secretary 1002 W CHURCH ST LOT 22A, AVON PARK, FL, 33825
TRAVERSE, GERALD W. President 1002 W CHURCH ST LOT 22A, AVON PARK, FL, 33825
TRAVERSE, GERALD W. Agent 1002 LOCKE ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1002 LOCKE ST, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2005-04-18 1096 LOCKE ST, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 1096 LOCKE ST, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 1990-07-03 TRAVERSE, GERALD W. -
REINSTATEMENT 1986-02-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State