Search icon

HILIGHT ELECTRONIC DISPLAYS, INC. - Florida Company Profile

Company Details

Entity Name: HILIGHT ELECTRONIC DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILIGHT ELECTRONIC DISPLAYS, 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: 06 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P06000117471
FEI/EIN Number 205610035

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

Address: 518 TARA RD, Cantoment, FL, 32533, US
Mail Address: 518 TARA RD, Cantoment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Kyle President 518 TARA RD, Cantoment, FL, 32533
PATTERSON KYLE Agent 518 TARA RD, Cantoment, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066455 HD SIGNS & LIGHTING EXPIRED 2014-06-26 2019-12-31 - 10030 AUTUMN LANE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 518 TARA RD, Cantoment, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 518 TARA RD, Cantoment, FL 32533 -
CHANGE OF MAILING ADDRESS 2020-01-23 518 TARA RD, Cantoment, FL 32533 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 PATTERSON, KYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2012-06-26 - -
CONVERSION 2006-09-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000053903. CONVERSION NUMBER 500000059355

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000714577 TERMINATED 1000000486369 ESCAMBIA 2013-04-03 2033-04-11 $ 600.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158967405 2020-05-15 0491 PPP 9400 N DAVID HWY, PENSACOLA, FL, 32514
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13877
Loan Approval Amount (current) 13877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 3
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14065.58
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State