Search icon

HIGEL AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: HIGEL AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGEL AVENUE, 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000096571
FEI/EIN Number APPLIED FOR

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

Address: 4242 higel avenue, sarasota, FL, 34242, US
Mail Address: 6010 95th st circle east, Bradenton, FL, 34202, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY ROBERT M President 6010 95th st circle east, Bradenton, FL, 34202
Hankin Michael Michael Agent 6841 ENERGY COURT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-05 4242 higel avenue, sarasota, FL 34242 -
REINSTATEMENT 2017-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 4242 higel avenue, sarasota, FL 34242 -
REGISTERED AGENT NAME CHANGED 2017-05-12 Hankin, Michael, Michael Hankin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-05-12
Domestic Profit 2015-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State