Search icon

HIGHWAY SYSTEMS INCORPORATED

Company Details

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

Agent

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

Officer

Name Role Address
BELL JASON S Officer 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 No data 3373 NW 10TH STREET BLDG. 100, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 2902 W Fair Oaks Ave, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2017-02-09 1749 CR 525E, SUMTERVILLE, FL 33585 No data
AMENDMENT 2013-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 1749 CR 525E, SUMTERVILLE, FL 33585 No data
AMENDMENT 2010-07-15 No data No data

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 Feb 2025

Sources: Florida Department of State