Search icon

HIGHCROFT DEVELOPMENTS, INC.

Company Details

Entity Name: HIGHCROFT DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2002 (23 years ago)
Document Number: P02000012196
FEI/EIN Number 600000752
Address: 98 E 10th Avenue, Windermere, FL, 34786, US
Mail Address: PO BOX 2021, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEBB SUSAN Agent 98 E 10th Avenue, Windermere, FL, 34786

President

Name Role Address
Webb Susan President 98 E 10th Avenue, Windermere, FL, 34786

Director

Name Role Address
Webb Reuben Director 98 E 10th Avenue, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030713 SHADES OF BLUE PROPERTY MANAGEMENT EXPIRED 2015-03-25 2020-12-31 No data 7507 MOURNING DOVE CIRCLE, #103, REUNION, FL, 34747
G12000019247 AQUATIC SOLUTIONS EXPIRED 2012-02-24 2017-12-31 No data 549 CAMPUS ST, CELEBRATION, FL, 34747
G11000087706 GONE 2 FLORIDA EXPIRED 2011-09-07 2016-12-31 No data 2802 EAGLE EYE COURT, KISSIMMEE, FL, 34746
G11000000945 SHADES OF BLUE POOLS EXPIRED 2011-01-03 2016-12-31 No data 2802 EAGLE EYE CT, KISSIMMEE, FL, 34746
G08277900116 AQUA PLUS POOLS EXPIRED 2008-10-03 2013-12-31 No data 2802 EAGLE EYE COURT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 98 E 10th Avenue, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 98 E 10th Avenue, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-08-03 98 E 10th Avenue, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2011-01-17 WEBB, SUSAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000446953 ACTIVE 1000000998860 OSCEOLA 2024-06-18 2034-07-17 $ 684.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State