Search icon

HIGHERIMPACT ENTERPRISES, INC.

Company Details

Entity Name: HIGHERIMPACT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2002 (23 years ago)
Date of dissolution: 20 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: P02000033601
FEI/EIN Number 010649806
Address: 2631 WESTVIEW CT, CLEARWATER, FL, 33761, US
Mail Address: PO BOX 15007, Clearwater, FL, 33766, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Harris A James Director 2631 Westview Ct, Clearwater, FL, 33761
Harris Marjorie J Director 2631 Westview Ct, Clearwater, FL, 33761

President

Name Role Address
Harris Marjorie J President 2631 Westview Ct, Clearwater, FL, 33761

Vice President

Name Role Address
Harris A James Vice President 2631 Westview Ct, Clearwater, FL, 33761

Secretary

Name Role Address
Harris Marjorie J Secretary 2631 Westview Ct, Clearwater, FL, 33761

Treasurer

Name Role Address
Harris A James Treasurer 2631 Westview Ct, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 2631 WESTVIEW CT, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 2013-03-20 2631 WESTVIEW CT, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2013-03-20 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Voluntary Dissolution 2013-09-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State