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 |
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 |
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 | - | - |
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 |
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