Search icon

HIGHCROFT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HIGHCROFT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHCROFT HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: P95000036055
FEI/EIN Number 650599768

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

Address: 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
Mail Address: 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTZER GORDON B President 11772 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Baltzer Gordon Agent 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 Baltzer, Gordon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2004-04-19 11772 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State