Search icon

HIGH TRUST SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: HIGH TRUST SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH TRUST SOLUTIONS, CORP. 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000004317
FEI/EIN Number 208186202

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

Address: 7878 NW 57 STREET, DORAL, FL, 33166, US
Mail Address: 7878 NW 57 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JESUS ARGENIS President 7878 NW 57 STREET, DORAL, FL, 33166
LEON JESUS A Vice President 7878 NW 57 STREET, DORAL, FL, 33166
LEON JESUS A Agent 7878 NW 57 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7878 NW 57 STREET, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-04-30 LEON, JESUS A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7878 NW 57 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-30 7878 NW 57 STREET, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2009-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000457610 TERMINATED 1000000657745 MIAMI-DADE 2015-04-02 2035-04-17 $ 4,523.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001146878 TERMINATED 1000000385439 MIAMI-DADE 2013-06-18 2033-06-26 $ 359.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-02-16
Domestic Profit 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State