Search icon

HIGHSTONE USA INC - Florida Company Profile

Company Details

Entity Name: HIGHSTONE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHSTONE USA 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: 28 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000047445
FEI/EIN Number 47-4146702

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

Address: 800 Brickell Ave, Ste 1410, Miami, FL, 33131, US
Mail Address: 800 Brickell Ave, Ste 1410, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON JOHN President 800 BRICKELL AVENUE,, MIAMI, FL, 33131
Bacon John Agent 800 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075844 THE SCRIBE GROUP EXPIRED 2019-07-12 2024-12-31 - 3225 FRANKLIN AVE, #308, MIAMI, FL, 33133
G19000074241 SCRIVVE EXPIRED 2019-07-08 2024-12-31 - 3225 FRANKLIN AVE, #308, MIAMI, FL, 33131
G18000078771 HIGHSTONE CLIENT SERVICES EXPIRED 2018-07-20 2023-12-31 - 501 BRICKELL KEY DRIVE, STE 103, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 800 Brickell Ave, Ste 1410, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-21 800 Brickell Ave, Ste 1410, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Bacon, John -
AMENDMENT 2018-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 800 BRICKELL AVENUE, SUITE 1410, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
Amendment 2018-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-02
Domestic Profit 2015-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State