Search icon

HIGHBURY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHBURY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHBURY CONSTRUCTION, 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: 27 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: P98000047108
FEI/EIN Number 650857592

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

Address: 800 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
Mail Address: 1345 K St SE, WASHINGTON, DC, 20003, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN PHILIP President 800 SE 8 STREET, FORT LAUDERDALE, FL, 33316
MANN PHILIP A Agent 800 SE 8 STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-07 800 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 800 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-22 800 SE 8 STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State