Search icon

HIGHWAY SPECIALTIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHWAY SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P01000070682
FEI/EIN Number 593749585
Address: 2050 S. PINE BARREN RD., MCDAVID, FL, 32568, US
Mail Address: 2050 S. PINE BARREN RD., MCDAVID, FL, 32568, US
ZIP code: 32568
City: McDavid
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1215498
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-016-977
State:
ALABAMA
Type:
Headquarter of
Company Number:
1372968
State:
KENTUCKY

Key Officers & Management

Name Role Address
NICHOLSON JANET M President 2050 S. PINE BARREN RD., MCDAVID, FL, 32568
NICHOLSON JANET M Director 2050 S. PINE BARREN RD., MCDAVID, FL, 32568
NICHOLSON JANET M Agent 2050 S PINE BARREN RD, MCDAVID, FL, 32568

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
850-256-5584
Contact Person:
JAN NICHOLSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3337838

Unique Entity ID

Unique Entity ID:
GUK1GPHLSJJ4
CAGE Code:
5FLD1
UEI Expiration Date:
2025-11-06

Business Information

Activation Date:
2024-11-08
Initial Registration Date:
2009-04-30

Commercial and government entity program

CAGE number:
5FLD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
JAN NICHOLSON

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 2050 S PINE BARREN RD, MCDAVID, FL 32568 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 2050 S. PINE BARREN RD., MCDAVID, FL 32568 -
CHANGE OF MAILING ADDRESS 2017-10-17 2050 S. PINE BARREN RD., MCDAVID, FL 32568 -
AMENDMENT 2012-05-07 - -
REGISTERED AGENT NAME CHANGED 2012-05-07 NICHOLSON, JANET M -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
179000.00
Total Face Value Of Loan:
179000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-215700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$179,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$181,167.89
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $179,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 256-5584
Add Date:
2005-04-06
Operation Classification:
Private(Property)
power Units:
14
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State