Search icon

HIGHWIRE ELECTRONICS INC. - Florida Company Profile

Company Details

Entity Name: HIGHWIRE ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHWIRE ELECTRONICS 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 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000046291
FEI/EIN Number 830354850

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

Address: 4008 WINDELL PL., VALRICO, FL, 33596, US
Mail Address: 4008 WINDELL PL., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIFSCHNEIDER STEVEN Treasurer 4008 WINDELL PL., VALRICO, FL, 33596
REIFSCHNEIDER STEVEN Secretary 4008 WINDELL PL., VALRICO, FL, 33596
REIFSCHNEIDER STEVEN President 4008 WINDELL PL., VALRICO, FL, 33596
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 4008 WINDELL PL., VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-01-08 4008 WINDELL PL., VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001053401 LAPSED 10-CC-017356 HILLSBOROUGH COUNTY 2010-09-21 2015-11-16 $3572.47 BANK OF AMERICA, N.A., C/O GAMACHE AND MYERS, P.C., 1000 CAMERA AVENUE, SUITE A, SAINT LOUIS, MO 63126

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-05
Domestic Profit 2003-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State