Search icon

HILIGHT ELECTRONIC DISPLAYS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HILIGHT ELECTRONIC DISPLAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 518 TARA RD, Cantoment, FL, 32533, US
Mail Address: 518 TARA RD, Cantoment, FL, 32533, US
ZIP code: 32533
City: Cantonment
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

Unique Entity ID

CAGE Code:
6EVZ1
UEI Expiration Date:
2016-09-01

Business Information

Activation Date:
2015-09-04
Initial Registration Date:
2011-06-14

Commercial and government entity program

CAGE number:
6EVZ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-02
CAGE Expiration:
2022-02-01

Contact Information

POC:
AARON PATTERSON
Corporate URL:
http://www.hilightdisplays.com

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883612P2438
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23725.36
Base And Exercised Options Value:
23725.36
Base And All Options Value:
23725.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-10
Description:
INSTALLATION OF NEW LED SIGN AT BACK
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
6210: INDOOR AND OUTDOOR ELECTRIC LIGHTING FIXTURES
Procurement Instrument Identifier:
N6883611P2129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21525.36
Base And Exercised Options Value:
21525.36
Base And All Options Value:
21525.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-01
Description:
RGB LED DISPLAY / THINKSIGN
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS,AD DISPLAYS & IDENT PLATES

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$13,877
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,065.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State