Search icon

HIGHROAD, INC. - Florida Company Profile

Company Details

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

HIGHROAD, 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: 28 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000043004
FEI/EIN Number 651014068

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

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

Key Officers & Management

Name Role Address
TOMLINSON TOM President 941 Marguerite Drive, Winston-Salem, NC, 27106
TOMLINSON TOM Director 941 Marguerite Drive, Winston-Salem, NC, 27106
CORBIN GEOFF Vice President 941 Marguerite Drive, Winston-Salem, NC, 27106
CORBIN GEOFF Secretary 941 Marguerite Drive, Winston-Salem, NC, 27106
CORBIN GEOFF Treasurer 941 Marguerite Drive, Winston-Salem, NC, 27106
CORBIN GEOFF Director 941 Marguerite Drive, Winston-Salem, NC, 27106
MARX ROSENTHAL PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 ONE SE 3RD AVE., SUITE 1210, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 38860 Dessert Greens Dr. E., Palm Desert, CA 92260 -
CHANGE OF MAILING ADDRESS 2019-04-25 38860 Dessert Greens Dr. E., Palm Desert, CA 92260 -
REGISTERED AGENT NAME CHANGED 2016-04-29 MARX ROSENTHAL PLLC -
CANCEL ADM DISS/REV 2008-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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: 02 Apr 2025

Sources: Florida Department of State