Search icon

HIGHROAD, INC.

Company Details

Entity Name: HIGHROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000043004
FEI/EIN Number 651014068
Address: 38860 Dessert Greens Dr. E., Palm Desert, CA, 92260, US
Mail Address: 38860 Desert Greens Dr. R., Palm Desert, CA, 92260, US
Place of Formation: FLORIDA

Agent

Name Role
MARX ROSENTHAL PLLC Agent

President

Name Role Address
TOMLINSON TOM President 941 Marguerite Drive, Winston-Salem, NC, 27106

Director

Name Role Address
TOMLINSON TOM Director 941 Marguerite Drive, Winston-Salem, NC, 27106
CORBIN GEOFF Director 941 Marguerite Drive, Winston-Salem, NC, 27106

Vice President

Name Role Address
CORBIN GEOFF Vice President 941 Marguerite Drive, Winston-Salem, NC, 27106

Secretary

Name Role Address
CORBIN GEOFF Secretary 941 Marguerite Drive, Winston-Salem, NC, 27106

Treasurer

Name Role Address
CORBIN GEOFF Treasurer 941 Marguerite Drive, Winston-Salem, NC, 27106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 ONE SE 3RD AVE., SUITE 1210, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 38860 Dessert Greens Dr. E., Palm Desert, CA 92260 No data
CHANGE OF MAILING ADDRESS 2019-04-25 38860 Dessert Greens Dr. E., Palm Desert, CA 92260 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 MARX ROSENTHAL PLLC No data
CANCEL ADM DISS/REV 2008-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-03-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State