Search icon

HIGHWAY SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: HIGHWAY SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHWAY SYSTEMS INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2006 (18 years ago)
Date of dissolution: 25 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2020 (5 years ago)
Document Number: P06000150803
FEI/EIN Number 208006355

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

Address: 1749 CR 525E, SUMTERVILLE, FL, 33585
Mail Address: 1749 CR 525 E, Sumterville, FL, 33585, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JASON S Officer 2902 W Fair Oaks Ave, TAMPA, FL, 33611
BELL JASON S Agent 2902 W Fair Oaks Ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002613 HIGHWAY SYSTEMS INCORPORATED EXPIRED 2010-01-07 2015-12-31 - 3373 NW 10TH STREET BLDG. 100, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 2902 W Fair Oaks Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-02-09 1749 CR 525E, SUMTERVILLE, FL 33585 -
AMENDMENT 2013-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 1749 CR 525E, SUMTERVILLE, FL 33585 -
AMENDMENT 2010-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000018204 ACTIVE 1000000873123 SUMTER 2021-01-11 2041-01-13 $ 231,469.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-05
Amendment 2013-09-13
ANNUAL REPORT 2013-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State