Search icon

HIGH MARK INSURANCE AND FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HIGH MARK INSURANCE AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH MARK INSURANCE AND FINANCIAL SERVICES, 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 29 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: P97000074680
FEI/EIN Number 593465248

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

Address: 2000 E EDGEWOOD DR, STE 109, LAKELAND, FL, 33803, US
Mail Address: POB 24748, LAKELAND, FL, 33802, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIGH MARK INSURANCE AND FINANCIAL SERVICES, INC., ILLINOIS CORP_62619384 ILLINOIS

Key Officers & Management

Name Role Address
PENNACHIO JOHN J Chairman 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
PENNACHIO JOHN J President 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
PENNACHIO JOHN J Director 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
DAWSON WILLIAM M Vice President 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
WELLS MARK R Executive Vice President 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
WELLS MARK R Director 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
WISEMAN KENNETH R Treasurer 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
WISEMAN KENNETH R Director 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
WISEMAN KENNETH R Secretary 2000 E EDGEWOOD DR STE 109, LAKELAND, FL, 33803
KEYS ENERST Chief Financial Officer 219 54TH ST NE, Washington, DC, 20019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-29 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 PUTNAM, ABEL A -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2000 E EDGEWOOD DR, STE 109, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2006-05-01 2000 E EDGEWOOD DR, STE 109, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 500 SOUTH FLORIDA AVENUE, SUITE 300, LAKELAND, FL 33801 -
AMENDMENT 2000-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000210372 TERMINATED 1000000031727 6957 0511 2006-09-08 2026-09-20 $ 461.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05900012799 LAPSED 05-CA-1211 CIR CRT CIV DIV POLK CTY 2005-06-21 2010-07-25 $49271.95 NATIONAL ENVIRONMENT CORPORATION, INC, 4150 116TH TERRACE N, CLEARWATER, FL 33762

Documents

Name Date
Voluntary Dissolution 2020-07-29
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State