Search icon

HIGH N DRY, INC. - Florida Company Profile

Company Details

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

HIGH N DRY, 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: 23 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000050527
FEI/EIN Number 651011142

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

Address: 11528 OVERSEAS HWY., MARATHON, FL, 33050, US
Mail Address: P.O. BOX 3257, MARATHON, FL, 33052
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY MARLENE President 1003 W. 75TH STREET, MARATHON, FL, 33050
BARTUS JOHN Vice President 1003 W. 75TH STREET, MARATHON, FL, 33050
BARTUS JOHN Treasurer 1003 W. 75TH STREET, MARATHON, FL, 33050
BARTUS JOHN Agent 1003 W 75TH ST, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 11528 OVERSEAS HWY., MARATHON, FL 33050 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 BARTUS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-01 - -
PENDING REINSTATEMENT 2013-03-01 - -
PENDING REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000143466 TERMINATED 2006-SC-32-M MONROE COUNTY COURT 2006-06-01 2011-06-30 $5,001.81 DEPARTMENT 56, INC., P.O. BOX 9152, MINNEAPOLIS, MN 55480

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-03-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State