Search icon

REACH HIGHER CORP

Company Details

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

Agent

Name Role Address
Santo Anna Agent 5229 Butler Ridge Drive, Windermere, FL, 34786

President

Name Role Address
DO ESPIRITO SANTO ANNA CAROLINA President 5229 Butler Ridge Drive, Windermere, FL, 34786

Oper

Name Role Address
Silva Carlos Ulisses Oper 807 rosemist ct, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 807 rosemist CT, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2023-01-16 807 rosemist CT, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 5229 Butler Ridge Drive, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2020-07-13 Santo, Anna No data
AMENDMENT AND NAME CHANGE 2011-01-11 REACH HIGHER CORP No data

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: 01 Feb 2025

Sources: Florida Department of State