Entity Name: | HIGH STANDARDS 4 X 4 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH STANDARDS 4 X 4 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: | 06 Jul 2015 (10 years ago) |
Document Number: | P15000057529 |
FEI/EIN Number |
47-4433452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 West Memorial Blvd, Lakeland, FL, 33815, US |
Mail Address: | 923 West Memorial Blvd, Lakeland, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER JASON P | President | 923 W Memorial Blvd, Lakeland, FL, 33815 |
Baxter Debra | Secretary | 923 West Memorial Blvd, Lakeland, FL, 33815 |
BAXTER JASON P | Agent | 923 West Memorial Blvd, Lakeland, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-27 | 923 West Memorial Blvd, Lakeland, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2016-02-27 | 923 West Memorial Blvd, Lakeland, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-27 | 923 West Memorial Blvd, Lakeland, FL 33815 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-20 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State