Search icon

HIGHWOODS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHWOODS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 1998 (27 years ago)
Document Number: F96000006406
FEI/EIN Number 56-1871668

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

Address: 150 Fayetteville Street, Suite 1400, Raleigh, NC, 27601, US
Mail Address: 150 Fayetteville Street, Suite 1400, Raleigh, NC, 27601, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Klinck Theodore President 150 Fayetteville Street, Raleigh, NC, 27601
Klinck Theodore Director 150 Fayetteville Street, Raleigh, NC, 27601
Maiorana Brendan Chief Financial Officer 150 Fayetteville Street, Raleigh, NC, 27601
Maiorana Brendan Exec 150 Fayetteville Street, Raleigh, NC, 27601
Miller Jeffrey Exec 150 Fayetteville Street, Raleigh, NC, 27601
Miller Jeffrey Gene 150 Fayetteville Street, Raleigh, NC, 27601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 150 Fayetteville Street, Suite 1400, Raleigh, NC 27601 -
CHANGE OF MAILING ADDRESS 2024-03-26 150 Fayetteville Street, Suite 1400, Raleigh, NC 27601 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-01-05 C T CORPORATION SYSTEM -
CORPORATE MERGER 1998-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018259
CORPORATE MERGER 1997-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. CORPORATE MERGER NUMBER 500000015175
CORPORATE MERGER 1997-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000014767
CORPORATE MERGER 1997-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014599

Court Cases

Title Case Number Docket Date Status
MILLAR ELEVATOR SERVICE COMPANY, ET AL. VS HIGHWOODS PROPERTIES, INC. SC2018-1403 2018-08-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162002CA004043XXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-5675

Parties

Name MILLAR ELEVATOR SERVICE CO.
Role Petitioner
Status Active
Representations H. Christopher Bartolomucci, STUART AARON WEINSTEIN
Name SCHINDLER ELEVATOR COMPANY
Role Petitioner
Status Active
Name HIGHWOODS PROPERTIES, INC.
Role Respondent
Status Active
Representations Jeffrey D. Devonchik, Mr. James W. Sherman, Mr. Richard A. Sherman Sr., Dennis R. Schutt
Name Hon. Karen Kay Cole
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-28
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Highwoods Properties, Inc.
View View File
Docket Date 2018-09-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief of Respondent on Jurisdiction with appendix
On Behalf Of Highwoods Properties, Inc.
View View File
Docket Date 2018-09-13
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Highwoods Properties, Inc.
View View File
Docket Date 2018-08-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by H. Christopher Bartolomucci, on behalf of Petitioners, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on August 29, 2018.
Docket Date 2018-08-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
Docket Date 2018-08-29
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of MILLAR ELEVATOR SERVICE CO.
Docket Date 2018-08-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
Docket Date 2018-08-28
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioners' jurisdictional initial brief was filed with this Court on August 27, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioners are directed, on or before September 4, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-08-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioners' Appendix
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
Docket Date 2018-08-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
Docket Date 2018-08-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
Docket Date 2018-08-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-22
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MILLAR ELEVATOR SERVICE CO.
View View File
MARIA RIVERA VS HIGHWOODS PROPERTIES, INC. 2D2014-2674 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-018384-C

Parties

Name MARIA RIVERA LLC
Role Appellant
Status Active
Representations ERNIE E. TRICHLER, I I, ESQ., VALERIA HENDRICKS, ESQ., JENNIFER MANDELBAUM, ESQ.
Name HIGHWOODS PROPERTIES, INC.
Role Appellee
Status Active
Representations BORA S. KAYAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees based on a proposal for settlement is denied. Appellee's motion for attorney's fees based on a proposal for settlement is granted in an amount to be determined by the trial court.
Docket Date 2015-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Valeria Hendricks, Esq. 438065
On Behalf Of MARIA RIVERA
Docket Date 2014-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Bora Kayan, Esq.
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION RECORD
Docket Date 2014-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE IB
On Behalf Of MARIA RIVERA
Docket Date 2014-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA RIVERA
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ sent notice of remailing to Attorney Kayan at 600 N. West SHore Blvd. Suite 810, Tpa, FL 33609-1197 08/22/14
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MARIA RIVERA
Docket Date 2014-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 06/10/14
Docket Date 2014-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Final Summary Judgment; J. James Barton II, 06/16/2014
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Response
Subtype Response
Description RESPONSE ~ to 06/10/2014 order
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA RIVERA
Docket Date 2014-06-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 6/23/14 ord)
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA RIVERA
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State