Search icon

HIGH MARK HOMES OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HIGH MARK HOMES OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH MARK HOMES OF PINELLAS COUNTY, 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000060003
FEI/EIN Number 593261598

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

Address: 1430 VIRGINIA ST, DUNEDIN, FL, 34698, US
Mail Address: 1430 VIRGINIA ST, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG ANDREW D President 2730 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
STRONG ANDREW D Director 2730 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
STRONG ANDREW D Secretary 2730 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
STRONG ANDREW D Treasurer 2730 WESTCHESTER DRIVE NORTH, CLEARWATER, FL, 33761
GARDNER JOHN C Agent 311 S. MISSOURI AVE., CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-13 GARDNER, JOHN C -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 1430 VIRGINIA ST, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 1998-04-14 1430 VIRGINIA ST, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-19 311 S. MISSOURI AVE., CLEARWATER, FL 34616 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900005404 LAPSED 05009981CO40 CYT CRT IN&FOR PINELLAS CTY 2006-03-28 2011-04-17 $9828353.00 TEMPEST RECOVERY SERVICES,INC A CORP. AS SERVICING, AGENT FOR AUTONATION FINANCIAL SVCS CORP, 4315 PICKETT RD, ST. JOSEPH, MO 64503
J01000004545 LAPSED 01-777-SP-26-01 MIAMI-DADE COUNTY COURT 2001-09-24 2006-10-19 $2,281.80 EAGLE SUPPLY INC, P O BOX 75305, TAMPA, FL 33675

Documents

Name Date
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State