Search icon

HIGH IMPACT PRODUCTS, INC.

Company Details

Entity Name: HIGH IMPACT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000087830
FEI/EIN Number 59-3536266
Address: 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766
Mail Address: 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, BOB Agent 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766

President

Name Role Address
ANDERSON, BOB President 252 OSPREY LAKES CIR, CHULUOTA, FL 32766

Vice President

Name Role Address
ANDERSON, BOB Vice President 252 OSPREY LAKES CIR, CHULUOTA, FL 32766

Secretary

Name Role Address
ANDERSON, BOB Secretary 252 OSPREY LAKES CIR, CHULUOTA, FL 32766

Treasurer

Name Role Address
ANDERSON, BOB Treasurer 252 OSPREY LAKES CIR, CHULUOTA, FL 32766

Director

Name Role Address
ANDERSON, BOB Director 252 OSPREY LAKES CIR, CHULUOTA, FL 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766 No data
CHANGE OF MAILING ADDRESS 2007-01-16 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 252 OSPREY LAKES CIRCLE, CHULUOTA, FL 32766 No data
NAME CHANGE AMENDMENT 2003-12-08 HIGH IMPACT PRODUCTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
Name Change 2003-12-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State