Search icon

HIGHWAY LIQUORS, INC. - Florida Company Profile

Company Details

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

HIGHWAY LIQUORS, 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: 25 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000009022
FEI/EIN Number 010580546

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

Mail Address: 5270 HAWK DR, KISSIMMEE, FL, 34746
Address: 3048 CYPRESS GARDEN RD, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HARSHILA V Manager 5270 HAWK DR, KISSIMMEE, FL, 34746
PATEL HARSHILA V Agent 5270 HAWK DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-26 - -
CHANGE OF MAILING ADDRESS 2010-04-26 3048 CYPRESS GARDEN RD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 5270 HAWK DR, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3048 CYPRESS GARDEN RD, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-12 PATEL, HARSHILA V -
AMENDMENT 2002-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000757673 LAPSED 1000000106388 07817 0356 2009-02-16 2014-02-25 $ 4,119.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000064783 TERMINATED 1000000066430 7488 1852 2007-11-26 2028-02-27 $ 5,220.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000063835 TERMINATED 1000000060418 7439 0162 2007-09-28 2028-02-27 $ 2,552.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-05-03
Amendment 2002-11-12
Domestic Profit 2002-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State