Search icon

REACH HIGHER CORP - Florida Company Profile

Company Details

Entity Name: REACH HIGHER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REACH HIGHER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2011 (14 years ago)
Document Number: P10000094214
FEI/EIN Number 273965525

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

Address: 807 rosemist CT, Ocoee, FL, 34761, US
Mail Address: 807 rosemist CT, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DO ESPIRITO SANTO ANNA CAROLINA President 5229 Butler Ridge Drive, Windermere, FL, 34786
Silva Carlos Ulisses Oper 807 rosemist ct, Ocoee, FL, 34761
Santo Anna Agent 5229 Butler Ridge Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 807 rosemist CT, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-01-16 807 rosemist CT, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 5229 Butler Ridge Drive, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-07-13 Santo, Anna -
AMENDMENT AND NAME CHANGE 2011-01-11 REACH HIGHER CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000147850 TERMINATED 1000000778167 ORANGE 2018-04-04 2028-04-11 $ 578.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State