Search icon

HIGHLANDS MOBILE HOME PARK & SALES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS MOBILE HOME PARK & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS MOBILE HOME PARK & SALES, 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: 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: 26 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (5 years ago)
Document Number: G61103
FEI/EIN Number 592329687

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

Mail Address: 3310 US Hwy 301 N., Ellenton, FL, 34222, US
Address: 17730 US HIGHWAY 27, LOT 6, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MULLALY LORRAINE Q President 637 Maid Marion Road, ANNAPOLIS, MD, 21405
MULLALY BENEDICT J Vice President 637 Maid Marion Road, ANNAPOLIS, MD, 21405
MULLALY LORRAINE Q Secretary 637 Maid Marion Road, ANNAPOLIS, MD, 21405
MULLALY LORRAINE Q Treasurer 637 Maid Marion Road, ANNAPOLIS, MD, 21405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-01-31 17730 US HIGHWAY 27, LOT 6, CLERMONT, FL 34711 -
REINSTATEMENT 2020-10-10 - -
REGISTERED AGENT NAME CHANGED 2020-10-10 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 17730 US HIGHWAY 27, LOT 6, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000808965 TERMINATED 1000000488468 LAKE 2013-04-16 2033-04-24 $ 359.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-03
Reg. Agent Change 2017-01-23
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State