Search icon

HIGHLAND HOLDINGS, INC. - Florida Company Profile

Company Details

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

HIGHLAND 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: 29 May 1996 (29 years ago)
Document Number: P96000045303
FEI/EIN Number 593383539

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

Address: 3020 S FLORIDA AVE, STE 101, LAKELAND, FL, 33803, US
Mail Address: 3020 S FLORIDA AVE, STE 101, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ROBERT J President 3020 S FLORIDA AVE STE 101, LAKELAND, FL, 33803
ADAMS D JOEL Executive Vice President 3020 S FLORIDA AVE STE 101, LAKELAND, FL, 33803
WALSH BRIAN Vice President 3020 S FLORIDA AVE STE 101, LAKELAND, FL, 33803
LINDSEY GEORGE I Vice President 3020 S FLORIDA AVE STE 101, LAKELAND, FL, 33803
ADAMS JOEL D Agent 3020 S FLORIDA AVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076580 HIGHLAND HOMES EXPIRED 2014-07-24 2019-12-31 - 3020 S. FLORIDA AVE SUITE 101, LAKELAND, FL, 33803
G13000027873 HIGHLAND HOMES EXPIRED 2013-03-21 2018-12-31 - 3020 SOUTH FLORIDA AVE, SUITE 101, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 3020 S FLORIDA AVE, STE 101, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2005-02-22 3020 S FLORIDA AVE, STE 101, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 3020 S FLORIDA AVE, STE 101, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2003-02-25 ADAMS, JOEL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000640803 TERMINATED 1000000841631 POLK 2019-09-23 2039-09-25 $ 13,949.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State