Search icon

VILLAGES OF HIGHLAND RIDGE INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF HIGHLAND RIDGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGES OF HIGHLAND RIDGE 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 22 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: P00000068832
FEI/EIN Number 651046128

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

Address: 245 EGLINTON AVENUE EAST, SUITE 400, TORONTO, ON, M4P 3B7, CA
Mail Address: 245 EGLINTON AVENUE EAST, SUITE 400, TORONTO, ON, M4P 3B7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIE FRANK President 245 EGLINTON AVENUE EAST, TORONTO, ON, M4P 37
LAURIE FRANK Director 245 EGLINTON AVENUE EAST, TORONTO, ON, M4P 37
GRAY N. DWAYNE JR Agent 315 E ROBINSON ST #600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 GRAY, N. DWAYNE, JR -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 315 E ROBINSON ST #600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 245 EGLINTON AVENUE EAST, SUITE 400, TORONTO, ON M4P 3B7 CA -
CHANGE OF MAILING ADDRESS 2019-04-11 245 EGLINTON AVENUE EAST, SUITE 400, TORONTO, ON M4P 3B7 CA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
Reg. Agent Change 2020-10-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State