Search icon

HIGHLANDS MOUNTAIN DEVELOPMENT I CORP. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS MOUNTAIN DEVELOPMENT I CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS MOUNTAIN DEVELOPMENT I 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: 03 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000037807
FEI/EIN Number 272488342

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

Address: 60 Primrose Lane, Highlands, NC, 28741, US
Mail Address: 60 Primrose Lane, Highlands, NC, 28741, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyal James E President 60 Primrose Lane, Highlands, NC, 28741
Dyal Debra A Vice President 60 Primrose Lane, Highlands, NC, 28741
Dyal James E Agent 60 Primrose Lane, Highlands, FL, 28741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 60 Primrose Lane, Highlands, NC 28741 -
CHANGE OF MAILING ADDRESS 2022-04-06 60 Primrose Lane, Highlands, NC 28741 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 60 Primrose Lane, Highlands, FL 28741 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Dyal, James E -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State