Search icon

HIGH FLIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HIGH FLIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH FLIGHT 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: 23 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P05000028418
FEI/EIN Number 134332420

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

Address: 15160 South River Drive, Miami, FL, 33169, US
Mail Address: 15160 South River Drive, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Egerton A President 15160 South River Drive, Miami, FL, 33169
Anderson Egerton A Agent 15160 South River Drive, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 910 Capri Street, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 910 Capri Street, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-01 910 Capri Street, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Borges, Reinaldo -
REINSTATEMENT 2024-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2021-08-16
REINSTATEMENT 2020-10-13
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 03 May 2025

Sources: Florida Department of State