Search icon

HIGHLANDS MEDIA COMPANY, INC.

Company Details

Entity Name: HIGHLANDS MEDIA COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H68996
FEI/EIN Number 59-2604876
Address: 2605 JONILA AVE, LAKELAND, FL 33803
Mail Address: 2605 JONILA AVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONNELL, DUANNE Agent 2605 JONILA AVE, LAKELAND, FL 33803

President

Name Role Address
MCCONNELL, DAUNE F President 2605 JONILA AVE, LAKELAND, FL

Treasurer

Name Role Address
MCCONNELL, DAUNE F Treasurer 2605 JONILA AVE, LAKELAND, FL

Director

Name Role Address
MCCONNELL, DAUNE F Director 2605 JONILA AVE, LAKELAND, FL
MCCONNELL, JAMES M Director 10144 SEAGRAPE WAY, PALM BCH GRDNS, FL

Vice President

Name Role Address
MCCONNELL, JAMES M Vice President 10144 SEAGRAPE WAY, PALM BCH GRDNS, FL

Secretary

Name Role Address
MCCONNELL, JAMES M Secretary 10144 SEAGRAPE WAY, PALM BCH GRDNS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 2605 JONILA AVE, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 1997-04-23 MCCONNELL, DUANNE No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 2605 JONILA AVE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 1996-04-11 2605 JONILA AVE, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State