Search icon

HIGHLAND FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLAND FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLAND FLOOR COVERING, 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 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000006989
FEI/EIN Number 593162055

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

Address: 28 carson ave, babson park, FL, 33827, US
Mail Address: 28 carson ave, babson park, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTMAN CHARLES D Director 28 CARSON AVENUE, BABSON PARK, FL, 33827
WITTMAN CHARLES D Agent 28 carson ave, babson park, FL, 33827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 28 carson ave, babson park, FL 33827 -
CHANGE OF MAILING ADDRESS 2013-01-29 28 carson ave, babson park, FL 33827 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 28 carson ave, babson park, FL 33827 -
REGISTERED AGENT NAME CHANGED 2011-01-06 WITTMAN, CHARLES DSR -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State