Search icon

HIGHLAND BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLAND BUILDERS, 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: 04 Oct 1985 (40 years ago)
Date of dissolution: 19 May 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 May 2006 (19 years ago)
Document Number: M21532
FEI/EIN Number 592614744

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

Address: 80 MOSS LANE, BREWSTER, MA, 02631
Mail Address: 80 MOSS LANE, BREWSTER, MA, 02631
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY ROBIN H STV 80 MOSS LANE, BREWSTER, MA, 02631
RUSSELL JR. J President 80 MOSS LANE, BREWSTER, MA, 02631
PERRY RUSSELL J Agent 1899 NW AZALEA ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 80 MOSS LANE, BREWSTER, MA 02631 -
CHANGE OF MAILING ADDRESS 2005-04-14 80 MOSS LANE, BREWSTER, MA 02631 -
REGISTERED AGENT NAME CHANGED 2003-04-14 PERRY, RUSSELL JJR -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1899 NW AZALEA ST, STUART, FL 34994 -

Documents

Name Date
CORAPVDWN 2006-05-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-08-24
ANNUAL REPORT 2003-04-14
Off/Dir Resignation 2002-02-28
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State