Search icon

HIGHGATE TOWN HOMES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHGATE TOWN HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHGATE TOWN HOMES, 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: 09 Jun 1994 (31 years ago)
Date of dissolution: 17 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2000 (25 years ago)
Document Number: P94000043054
FEI/EIN Number 650504453

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

Mail Address: 2000 BANKS ROAD #222, MARGATE, FL, 33063, US
Address: 2000 BANKS RD SUITE 222, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBESTYEN MANTA President 2000 BANKS RD SUITE 222, MARGATE, FL
SUHANDRON KENNETH Agent 2000 BANKS RD SUITE 222, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 2000 BANKS RD SUITE 222, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 2000 BANKS RD SUITE 222, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1998-08-04 2000 BANKS RD SUITE 222, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 1995-04-26 SUHANDRON, KENNETH -

Documents

Name Date
Voluntary Dissolution 2000-04-17
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State