Search icon

HIGHWIRE ELECTRONICS INC.

Company Details

Entity Name: HIGHWIRE ELECTRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000046291
FEI/EIN Number 830354850
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
REIFSCHNEIDER STEVEN President 4008 WINDELL PL., VALRICO, FL, 33596

Treasurer

Name Role Address
REIFSCHNEIDER STEVEN Treasurer 4008 WINDELL PL., VALRICO, FL, 33596

Secretary

Name Role Address
REIFSCHNEIDER STEVEN Secretary 4008 WINDELL PL., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 4008 WINDELL PL., VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2008-01-08 4008 WINDELL PL., VALRICO, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. No data

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 Feb 2025

Sources: Florida Department of State