Search icon

SCIHIGH INC.

Company Details

Entity Name: SCIHIGH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000114690
FEI/EIN Number 270035148
Address: 564 S. Ranger Blvd., WINTER PARK, FL, 32792, US
Mail Address: 564 S. Ranger Blvd., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WAXMAN GERALD I Agent 564 S. Ranger Blvd., WINTER PARK, FL, 32792

President

Name Role Address
WAXMAN SUSAN S President 564 S. Ranger Blvd., WINTER PARK, FL, 32792

Director

Name Role Address
WAXMAN SUSAN S Director 564 S. Ranger Blvd., WINTER PARK, FL, 32792
WAXMAN GERALD I Director 564 S. Ranger Blvd., WINTER PARK, FL, 32792

Vice President

Name Role Address
WAXMAN GERALD I Vice President 564 S. Ranger Blvd., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109660 HIGH TOUCH HIGH TECH EXPIRED 2011-11-10 2016-12-31 No data 2839 LION HEART RD., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 564 S. Ranger Blvd., WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2013-04-30 564 S. Ranger Blvd., WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 564 S. Ranger Blvd., WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459652 TERMINATED 1000000446587 ORANGE 2013-02-01 2023-02-20 $ 341.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-06-18
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State