Search icon

HIGHWAY 19 INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: HIGHWAY 19 INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHWAY 19 INVESTMENT CORPORATION 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: 18 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: K81259
FEI/EIN Number 000000000

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

Address: CATHERINE HAUSER, 418 NE 838 STREET, OLD TOWN, FL, 32680, US
Mail Address: CATHERINE HAUSER, 418 NE 838 STREET, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER CATHERINE President 418 NE 838 STREET, OLD TOWN, FL, 32680
HAUSER CATHERINE Agent CATHERINE HAUSER, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 CATHERINE HAUSER, 418 NE 838 STREET, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2023-10-31 CATHERINE HAUSER, 418 NE 838 STREET, OLD TOWN, FL 32680 -
REGISTERED AGENT NAME CHANGED 2023-10-31 HAUSER, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 CATHERINE HAUSER, 418 NE 838 STREET, OLD TOWN, FL 32680 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State