Search icon

255 HIGHLAND CROSS, INC. - Florida Company Profile

Company Details

Entity Name: 255 HIGHLAND CROSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

255 HIGHLAND CROSS, 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: 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: 19 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P14000025025
FEI/EIN Number 47-0978395

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

Address: 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
Mail Address: 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOTE CHAD Director 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
HAZEN MAUREEN M Director 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
SMITH ERIC RII President 5910 N CENTRAL EXPRESSWAY, DALLAS, TX, 75206
GRAY LYNNE M Vice President 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
STAUFFER JEFF W Vice President 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
C T CORPORATION SYSTEM Agent -
GROOM PAUL WII Director 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2014-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000020321 ACTIVE 1000000768383 COLUMBIA 2018-01-08 2038-01-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State