HIGHPOINT CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | HIGHPOINT CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Apr 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Dec 2000 (25 years ago) |
Document Number: | P97000035673 |
FEI/EIN Number | 593454109 |
Address: | 10006 Cross Creek Boulevard, Unit 222, TAMPA, FL, 33647, US |
Mail Address: | 10006 Cross Creek Boulevard, Unit 222, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martello Martin J | President | 10006 Cross Creek Boulevard, TAMPA, FL, 33647 |
Martello Martin J | Agent | 10006 Cross Creek Boulevard, TAMPA, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000122451 | HIGHPOINT ROOFING | ACTIVE | 2015-12-04 | 2025-12-31 | - | 1601 N 39TH STREET, TAMPA, FL, 33605 |
G12000114011 | ULTIMATE SIGNS AND GRAPHICS | EXPIRED | 2012-11-28 | 2017-12-31 | - | 1107 3RD STREET SOUTHWEST, SUITE 21, WINTER HAVEN, FL, 33880 |
G12000091371 | HIGHPOINT SECURITY | EXPIRED | 2012-09-18 | 2017-12-31 | - | 1107 3RD STREET SOUTHWEST, SUITE 21, WINTER HAVEN, FL, 33880 |
G09000168120 | HIGHPOINT ROOFING | EXPIRED | 2009-10-23 | 2014-12-31 | - | 121 N KENTUCKY AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-17 | 10006 Cross Creek Boulevard, Unit 222, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 10006 Cross Creek Boulevard, Unit 222, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-17 | Martello, Martin J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 10006 Cross Creek Boulevard, Unit 222, TAMPA, FL 33647 | - |
NAME CHANGE AMENDMENT | 2000-12-04 | HIGHPOINT CONSTRUCTION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000473532 | ACTIVE | 21-CC-034905 | 13TH CT HILLSBOROUGH CTY FL | 2021-07-15 | 2026-10-05 | $31,485.03 | COASTAL ROOFING SUPPLY - US LBM, LLC, 13055 49TH ST. N., CLEARWATER, FL 33762 |
J10001058137 | LAPSED | 2010-SC-002502 | POLK COUNTY COURT | 2010-10-22 | 2015-11-19 | $1,678.25 | DOLPHIN BUILDING MATERIALS ACQUISITION CORP, A DIVISION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J07000167844 | LAPSED | 06-CC-023872 | COUNTY | 2007-04-07 | 2012-06-01 | $7015.39 | S & S WELDING, INC., POST OFFICE BOX 4648, PLANT CITY, FL 33566 |
J06900017648 | LAPSED | 06-CC-004634-WH | POLK CTY CRT CIVIL DIV | 2006-11-02 | 2011-12-06 | $9769.14 | HILTI, INC., P.O. BOX 382002, PITTSBURGH, PA 15250 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL CLAYTON VS HIGHPOINT CONSTRUCTION, INC. | 2D2019-4558 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL CLAYTON, LLC |
Role | Appellant |
Status | Withdrawn |
Representations | William H. Winters, Esq., ALLEN PIPKINS, ESQ. |
Name | MICHAEL CLAYTON, LLC |
Role | Petitioner |
Status | Active |
Name | HIGHPOINT CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Representations | J. TOMLINSON WATSON, I I, ESQ. |
Name | HONORABLE WAYNE DURDEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-02-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim |
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ This court's February 20, 2020, order is amended to reflect that the petition for writs of mandamus and prohibition is denied. |
Docket Date | 2020-02-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Silberman, LaRose, and Rothstein-Youakim |
Docket Date | 2020-02-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of mandamus ~ ***AMENDED - SEE 2/25/2020 ORDER***Petitioner's petition for writ of mandamus is denied. |
Docket Date | 2020-01-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRITS OF MANDAMUS AND PROHIBITION |
On Behalf Of | HIGHPOINT CONSTRUCTION, INC. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ A response from the respondent is overdue. The respondent shall respond to the petition for writ of mandamus and prohibition within 10 days of the date of this order. |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus withintwenty days. Petitioner may serve a reply within twenty days thereafter. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MICHAEL CLAYTON |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MICHAEL CLAYTON |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State