Search icon

ABC HIGHLANDS, INC. - Florida Company Profile

Company Details

Entity Name: ABC HIGHLANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC HIGHLANDS, 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: 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: 30 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H91917
FEI/EIN Number 592702965

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

Address: 1521 N DRESSEL RD, AVON PARK, FL, 33825, US
Mail Address: 1521 N DRESSEL RD, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-04-27 ABC HIGHLANDS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1521 N DRESSEL RD, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2008-04-30 1521 N DRESSEL RD, AVON PARK, FL 33825 -
AMENDMENT 2004-11-22 - -
NAME CHANGE AMENDMENT 2002-03-27 TU-CO PEAT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743138 LAPSED 09-797-GCS HIGHLANDS COUNTY 2011-03-02 2018-12-16 $250,859.61 LAMBERT PEAT MOSS, INC., C/O HUTCHISON, PERRY AND ASSOCIATES, INC, 4570 N 1ST AVENUE, SUITE 120, TUCSON, AZ 85718
J10000837523 LAPSED 1000000183865 HIGHLANDS 2010-08-06 2020-08-11 $ 10,518.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000753860 LAPSED 10-CA-008048-O ORANGE CNTY CIR CIVIL DIV 2010-06-30 2015-07-14 $34,528.08 NUTRI-SOURCE, INC, 515 JENNIFER LANE, WINDERMERE, FL 34786

Documents

Name Date
Reg. Agent Resignation 2010-06-03
Off/Dir Resignation 2010-04-13
Name Change 2009-04-27
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-11-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-11-19
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State