Search icon

HIGHLANDER CORP. - Florida Company Profile

Company Details

Entity Name: HIGHLANDER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDER CORP. 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: 21 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: L11056
FEI/EIN Number 593053712

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

Address: 460 WALKER STREET, HOLLY HILL, FL, 32117
Mail Address: 460 WALKER STREET, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HYNIF28ZKR3215 L11056 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CHOBEE EBBETS, ESQ., 138 LIVE OAK AVE., DAYTONA BEACH, US-FL, US, 32114
Headquarters 460 Walker Street, Holly Hill, US-FL, US, 32117

Registration details

Registration Date 2016-11-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11056

Key Officers & Management

Name Role Address
CHOBEE EBBETS, ESQ. Agent 138 LIVE OAK AVE., DAYTONA BEACH, FL, 32114
JONES . WILLIAM H President 8 TWELVE OAKS, ORMOND BEACH, FL, 32174
JONES JAN L Secretary 8 TWELVE OAKS, ORMOND BEACH, FL, 32174
JONES JAN L Treasurer 8 TWELVE OAKS, ORMOND BEACH, FL, 32174
GUIDICE ANTHONY Vice President 460 WALKER ST., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 138 LIVE OAK AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 460 WALKER STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2011-02-02 460 WALKER STREET, HOLLY HILL, FL 32117 -
AMENDMENT 2004-08-09 - -
REGISTERED AGENT NAME CHANGED 2002-04-01 CHOBEE EBBETS, ESQ. -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385627201 2020-04-28 0491 PPP 460 WALKER ST, DAYTONA BEACH, FL, 32117
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240177.5
Loan Approval Amount (current) 240177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241398.4
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State