Entity Name: | HIGH'S QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH'S QUALITY SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P03000152700 |
FEI/EIN Number |
20-0526476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 SMITH RD., PERRY, FL, 32348, US |
Mail Address: | 8550 SMITH RD., PERRY, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGH JOSHUA D | President | 8550 SMITH RD., PERRY, FL, 32348 |
HIGH JESSE HJr. | Vice President | 8550 SMITH RD., PERRY, FL, 32348 |
HIGH JOSHUA D | Agent | 8550 SMITH RD., PERRY, FL, 32348 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | HIGH, JOSHUA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2006-02-13 | HIGH'S QUALITY SERVICES, INC. | - |
AMENDMENT | 2004-07-01 | - | - |
ARTICLES OF CORRECTION | 2003-12-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001112583 | TERMINATED | 1000000434244 | TAYLOR | 2012-12-12 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-16 |
REINSTATEMENT | 2023-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State