Search icon

HIGHLANDER AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDER AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDER AUTO SALES, 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: 25 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000045002
FEI/EIN Number 27-2678536

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

Address: 16490 Hwy 27, LAKE WALES, FL, 33859, US
Mail Address: 16490 Hwy 27, LAKE WALES, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON STUART A Vice President 16490 Hwy 27, LAKE WALES, FL, 33859
THOMPSON STUART A Director 16490 Hwy 27, LAKE WALES, FL, 33859
THOMPSON STUART A Treasurer 16490 Hwy 27, LAKE WALES, FL, 33859
THOMPSON STUART A Agent 16490 HWY 27, LAKE WALES, FL, 33859
HIGHLANDER AUTO SALES, INC. President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 16490 HWY 27, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2017-03-14 THOMPSON, STUART ALAN -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 16490 Hwy 27, LAKE WALES, FL 33859 -
CHANGE OF MAILING ADDRESS 2016-04-04 16490 Hwy 27, LAKE WALES, FL 33859 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-07 - -
AMENDMENT 2010-09-27 - -
AMENDMENT 2010-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000637644 TERMINATED 1000000621893 POLK 2014-04-30 2034-05-09 $ 958.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001835124 TERMINATED 1000000564344 POLK 2013-12-12 2033-12-26 $ 1,836.87 STATE OF FLORIDA0042825

Documents

Name Date
ANNUAL REPORT 2017-03-14
Reg. Agent Resignation 2017-03-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-03
REINSTATEMENT 2013-10-22
Amendment 2012-05-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-25
Amendment 2010-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State