Search icon

HIGH STANDARDS, INC.

Company Details

Entity Name: HIGH STANDARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1988 (36 years ago)
Date of dissolution: 09 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: K50466
FEI/EIN Number 59-2926590
Address: 751J ENTERPRISE COURT, MELBOURNE, FL 32934
Mail Address: 751J ENTERPRISE COURT, MELBOURNE, FL 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BORTHWICK, ROSALY F Agent 4926 FLORA DR., MELBOURNE, FL 32934

Secretary

Name Role Address
BORTHWICK, ROSALY F. Secretary 4926 FLORA DRIVE, MELBOURNE, FL 32934

Treasurer

Name Role Address
BORTHWICK, ROSALY F. Treasurer 4926 FLORA DRIVE, MELBOURNE, FL 32934

Director

Name Role Address
BORTHWICK, ROSALY F. Director 4926 FLORA DRIVE, MELBOURNE, FL 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-09 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-03 BORTHWICK, ROSALY F No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-03 4926 FLORA DR., MELBOURNE, FL 32934 No data
REINSTATEMENT 1997-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-14 751J ENTERPRISE COURT, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 1994-02-14 751J ENTERPRISE COURT, MELBOURNE, FL 32934 No data

Documents

Name Date
Voluntary Dissolution 2007-03-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State