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 |
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 | - |
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 | - |
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