Search icon

HIGH OCTANE SMOOTHIES, INC. - Florida Company Profile

Company Details

Entity Name: HIGH OCTANE SMOOTHIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH OCTANE SMOOTHIES, 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: 16 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000101363
FEI/EIN Number 274267927

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

Address: 1705 E. HWY 50, A, CLERMONT, FL, 34711
Mail Address: 1730 E HWY 50, 45, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KRISTOPHER Director 1705 E HWY 50 STE A, CLERMONT, FL, 34711
WILLIAMS VERONICA S Director 1705 E HWY 50 STE A, CLERMONT, FL, 34711
BRET JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-22 - -
REGISTERED AGENT NAME CHANGED 2012-10-22 BRET JONES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 700 ALMOND STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-04-30 1705 E. HWY 50, A, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001211607 ACTIVE 1000000519136 LAKE 2013-07-26 2033-08-02 $ 315.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000572069 ACTIVE 1000000519128 LAKE 2013-07-26 2036-09-09 $ 248.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2012-10-22
ANNUAL REPORT 2012-08-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State