Entity Name: | HIGGINBOTHAM SAW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGGINBOTHAM SAW, 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: | 13 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Feb 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2002 (23 years ago) |
Document Number: | P95000012584 |
FEI/EIN Number |
593297730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 RIDGEWOOD AVE., HOLY HILL, FL, 32168, US |
Mail Address: | 1720 MASON AVENUE, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINBOTHAM DENNIS D | President | 104 RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168 |
HIGGINBOTHAM DENNIS D | Director | 104 RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168 |
WALSH J. DAVID | Agent | 432 S BEACH ST, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-02-25 | - | - |
NAME CHANGE AMENDMENT | 1998-10-16 | HIGGINBOTHAM SAW, INC. | - |
CHANGE OF MAILING ADDRESS | 1998-07-20 | 241 RIDGEWOOD AVE., HOLY HILL, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-12 | 241 RIDGEWOOD AVE., HOLY HILL, FL 32168 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-02-25 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-04-14 |
Name Change | 1998-10-16 |
ANNUAL REPORT | 1998-07-20 |
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-06-12 |
DOCUMENTS PRIOR TO 1997 | 1995-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State