Search icon

INFORMATION HIGHWAY.COM, INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION HIGHWAY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION HIGHWAY.COM, 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: 05 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K49291
FEI/EIN Number 650154103

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

Address: 11780 HAMMERSMITH WAY, 240, RICHMOND BC V7A 5E9, CA
Mail Address: 11780 HAMMERSMITH WAY, 240, RICHMOND BC V7A 5E9, NA, CA
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1081240 1075 SHELLBRIDGE WAY SUITE 185, BRITISH COLUMBIA V6X 2W8, RICHMON, A1 10751 SHELLBRIDGEWAY SUITE 185, RICHMAND B C V6X 2WA, A1 6042785996

Filings since 2008-06-16

Form type REVOKED
File number 000-25773
Filing date 2008-06-16
File View File

Filings since 2002-05-22

Form type 10QSB
File number 000-25773
Filing date 2002-05-22
Reporting date 2002-02-28
File View File

Filings since 2002-04-16

Form type NT 10-Q
File number 000-25773
Filing date 2002-04-16
Reporting date 2002-02-28
File View File

Filings since 2002-01-22

Form type 10QSB
File number 000-25773
Filing date 2002-01-22
Reporting date 2001-11-30
File View File

Filings since 2002-01-14

Form type NT 10-Q
File number 000-25773
Filing date 2002-01-14
Reporting date 2001-11-30
File View File

Filings since 2001-10-15

Form type 10QSB
File number 000-25773
Filing date 2001-10-15
Reporting date 2001-08-31
File View File

Filings since 2001-09-18

Form type 10KSB
File number 000-25773
Filing date 2001-09-18
Reporting date 2001-05-31
File View File

Filings since 2001-08-31

Form type NTN 10K
File number 000-25773
Filing date 2001-08-31
Reporting date 2001-05-31
File View File

Filings since 2001-04-16

Form type 10QSB
File number 000-25773
Filing date 2001-04-16
Reporting date 2001-02-28
File View File

Filings since 2001-01-16

Form type 10QSB
File number 000-25773
Filing date 2001-01-16
Reporting date 2000-11-30
File View File

Filings since 2000-11-29

Form type DEF 14A
File number 000-25773
Filing date 2000-11-29
Reporting date 2000-11-28
File View File

Filings since 2000-10-16

Form type 10QSB
File number 000-25773
Filing date 2000-10-16
Reporting date 2000-08-31
File View File

Filings since 2000-10-06

Form type SB-2/A
File number 333-36930
Filing date 2000-10-06
File View File

Filings since 2000-09-29

Form type SB-2/A
File number 333-36930
Filing date 2000-09-29
File View File

Filings since 2000-08-31

Form type 10KSB/A
File number 000-25773
Filing date 2000-08-31
Reporting date 2000-05-31
File View File

Filings since 2000-08-29

Form type SB-2/A
File number 333-36930
Filing date 2000-08-29
File View File

Filings since 2000-08-29

Form type 10KSB
File number 000-25773
Filing date 2000-08-29
Reporting date 2000-05-31
File View File

Filings since 2000-05-12

Form type SB-2
File number 333-36930
Filing date 2000-05-12

Filings since 2000-04-14

Form type 10QSB
File number 000-25773
Filing date 2000-04-14
Reporting date 2000-02-29

Filings since 2000-02-08

Form type S-8 POS
File number 333-91543
Filing date 2000-02-08

Filings since 2000-02-08

Form type S-8
File number 333-96405
Filing date 2000-02-08

Filings since 2000-01-14

Form type 10QSB
File number 000-25773
Filing date 2000-01-14
Reporting date 1999-11-30

Filings since 1999-11-23

Form type S-8
File number 333-91543
Filing date 1999-11-23

Filings since 1999-11-12

Form type 10KSB/A
File number 000-25773
Filing date 1999-11-12
Reporting date 1999-05-31

Filings since 1999-11-09

Form type DEF 14A
File number 000-25773
Filing date 1999-11-09
Reporting date 1999-12-09

Filings since 1999-10-29

Form type 10QSB/A
File number 000-25773
Filing date 1999-10-29
Reporting date 1999-02-28

Filings since 1999-10-26

Form type 10SB12G/A
File number 000-25773
Filing date 1999-10-26

Filings since 1999-10-15

Form type 10QSB
File number 000-25773
Filing date 1999-10-15
Reporting date 1999-08-31

Filings since 1999-10-12

Form type 10SB12G/A
File number 000-25773
Filing date 1999-10-12

Filings since 1999-10-06

Form type 10KSB
File number 000-25773
Filing date 1999-10-06
Reporting date 1999-05-31

Filings since 1999-09-10

Form type 10QSB
File number 000-25773
Filing date 1999-09-10
Reporting date 1999-02-28

Filings since 1999-08-30

Form type NT 10-K
File number 000-25773
Filing date 1999-08-30
Reporting date 1999-05-31

Filings since 1999-07-30

Form type NTN 10Q
File number 000-25773
Filing date 1999-07-30
Reporting date 1999-02-28

Filings since 1999-04-14

Form type 10SB12G
File number 000-25773
Filing date 1999-04-14

Key Officers & Management

Name Role Address
ROBERTSON JOHN President 11780 HAMMERSMITH WAY RICHMOND BC V7A 5E9, RICHMOND, NA
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 11780 HAMMERSMITH WAY, 240, RICHMOND BC V7A 5E9 CA -
CHANGE OF MAILING ADDRESS 2012-02-14 11780 HAMMERSMITH WAY, 240, RICHMOND BC V7A 5E9 CA -
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2006-05-05 - -
REGISTERED AGENT NAME CHANGED 2006-05-05 CT CORPORATION -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-02-23 INFORMATION HIGHWAY.COM, INC. -
REINSTATEMENT 1997-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State