Search icon

HIGH C SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HIGH C SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH C SUPPLY, INC. 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P08000000788
FEI/EIN Number 261879721

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

Address: 2773 SU HWY 1 SOUTH, SUITE 2, ST AUGUSTINE, FL, 32086
Mail Address: 2773 SU HWY 1 SOUTH, SUITE 2, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD ROBERT H President 2773 US HWY 1, ST AUGUSTINE, FL, 32086
HUBBARD BARBARA Agent 2773 US HWY 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2773 SU HWY 1 SOUTH, SUITE 2, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2011-02-18 2773 SU HWY 1 SOUTH, SUITE 2, ST AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-09-23 HUBBARD, BARBARA -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-09
Off/Dir Resignation 2008-09-23
Reg. Agent Change 2008-09-23
Domestic Profit 2008-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State