Search icon

HIGH BID, INC. - Florida Company Profile

Company Details

Entity Name: HIGH BID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH BID, 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: 18 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02558
FEI/EIN Number 650130339

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

Address: 7715 SW 86 ST., #304, MIAMI, FL, 33143-7253
Mail Address: 451 SE 2 AVE, POMPANO BEACH, FL, 33060
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINRICH, JAMES President 451 SE 2 AVE, POMPANO BEACH, FL, 33060
HEINRICH, JAMES L. Agent 451 SE 2 AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-19 7715 SW 86 ST., #304, MIAMI, FL 33143-7253 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-24 - -
CHANGE OF MAILING ADDRESS 2008-03-24 7715 SW 86 ST., #304, MIAMI, FL 33143-7253 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 451 SE 2 AVE, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ADDRESS CHANGE 2011-05-19
REINSTATEMENT 2008-03-24
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State