Search icon

HI-LITE MARKINGS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HI-LITE MARKINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 1999 (26 years ago)
Branch of: HI-LITE MARKINGS, INC., NEW YORK (Company Number 1479379)
Date of dissolution: 21 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: F99000003760
FEI/EIN Number 161381276

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

Address: 18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606
Mail Address: PO BOX 460, ADAMS CENTER, NY, 13606
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MCNEELY JOHN S President 412 Center Rd., Lacona, NY, 13083
SPINNER KELLY J Secretary 16406 IVES STREET ROAD, WATERTOWN, NY, 13601
Theodore Misiewicz Chief Financial Officer 322 Brady Rd., Sackets Harbor, NY, 13685
Miller Chris Chief Operating Officer 3822 2nd Drive NE, Bradenton, FL, 34208
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-21 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 18249 HI-LITE DRIVE, ADAMS CENTER, NY 13606 -
CHANGE OF MAILING ADDRESS 2001-05-16 18249 HI-LITE DRIVE, ADAMS CENTER, NY 13606 -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-26
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State