Search icon

HIGHER EXPECTATIONS PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER EXPECTATIONS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHER EXPECTATIONS PARTNERS, 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 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000105517
FEI/EIN Number 200899920

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

Address: 284 NE 32 COURT, OAKLAND PARK, FL, 33334, US
Mail Address: 284 NE 32 COURT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CHRISTOPHER A President 284 NE 32 COURT, OAKLAND PARK, FL, 33334
MARTIN CHRISTOPHER A Treasurer 284 NE 32 COURT, OAKLAND PARK, FL, 33334
MARTIN ILIA Y Vice President 284 NE 32 COURT, OAKLAND PARK, FL, 33334
MARTIN ILIA Y Secretary 284 NE 32 COURT, OAKLAND PARK, FL, 33334
MARTIN ILIA Y Director 284 NE 32 COURT, OAKLAND PARK, FL, 33334
MARTIN CHRISTOPHER A Agent 284 NE 32 COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 284 NE 32 COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2008-04-23 MARTIN, CHRISTOPHER A -
NAME CHANGE AMENDMENT 2005-06-22 HIGHER EXPECTATIONS PARTNERS, INC. -
CHANGE OF MAILING ADDRESS 2005-04-27 284 NE 32 COURT, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 284 NE 32 COURT, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000757663 LAPSED 09-18386-COCE BROWARD COUNTY/CIRCUIT/CIVIL 2010-05-20 2015-07-16 $4,000.00 MARSHA P. BAXTER, 4030 NW 103RD DRIVE, POMPANO BEACH, FL 33065

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-19
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-07-26
Name Change 2005-06-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State