Search icon

HIGHBEACH, INC. - Florida Company Profile

Company Details

Entity Name: HIGHBEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jun 1987 (38 years ago)
Document Number: P14852
FEI/EIN Number 010428078

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

Mail Address: 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH, 03801, US
Address: 115 FRANKLIN ST, BANGOR, ME, 04402-0702, US
Place of Formation: MAINE

Key Officers & Management

Name Role Address
Walsh-Lanigan Suzanne Vice President 1001 E. Atlantic Ave., Delrlay Beach, FL, 33483
C T CORPORATION SYSTEM Agent -
WALSH, MICHAEL P. President 1001 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
WALSH, MARK T. Vice President 1001 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
WALSH, WILLIAM J. Vice President 1000 MARKET ST STE 300, PORTSMOUTH, NH, 03801
Walsh Patrick Vice President 1000 Market Street, Portsmouth, NH, 03801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091366 LATITUDES ACTIVE 2014-09-08 2029-12-31 - 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801
G14000085723 DELRAY SANDS RESORT EXPIRED 2014-08-20 2019-12-31 - 1000 MARKET STREET, BUILDING ONE SUITE 3, PORTSMOUTH, NH, 03801
G14000016001 DELRAY SANDS RESORT ACTIVE 2014-02-14 2029-12-31 - 1000 MARKET STREET, BUILDING ONE SUITE 300, PORTSMOUTH, NH, 03801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 115 FRANKLIN ST, BANGOR, ME 04402-0702 -
CHANGE OF MAILING ADDRESS 1998-05-01 115 FRANKLIN ST, BANGOR, ME 04402-0702 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-04

Date of last update: 01 Jun 2025

Sources: Florida Department of State