Search icon

HIGHLAND AIRCRAFT MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND AIRCRAFT MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLAND AIRCRAFT MANAGER, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P09000091600
FEI/EIN Number 271265215

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

Address: 700 Surfside Blvd, Surfside, FL, 33154, US
Mail Address: 700 Surfside Blvd, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGLER GARY Director 700 Surfside Blvd, Surfside, FL, 33154
SIEGLER GARY President 700 Surfside Blvd, Surfside, FL, 33154
GREEN BRUCE D Agent 1313 S ANDREWS AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 700 Surfside Blvd, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-03-15 700 Surfside Blvd, Surfside, FL 33154 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State