Search icon

HILIGHT ELECTRONIC DISPLAYS, INC.

Company Details

Entity Name: HILIGHT ELECTRONIC DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: P06000117471
FEI/EIN Number 205610035
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

Agent

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

President

Name Role Address
Patterson Kyle President 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 518 TARA RD, Cantoment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2020-01-23 518 TARA RD, Cantoment, FL 32533 No data
REINSTATEMENT 2019-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 PATTERSON, KYLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2012-06-26 No data No data
CONVERSION 2006-09-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000053903. CONVERSION NUMBER 500000059355

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State