Search icon

TWO HIGH C'S, INC. - Florida Company Profile

Company Details

Entity Name: TWO HIGH C'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO HIGH C'S, 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 06 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: P99000075297
FEI/EIN Number 593594357

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

Address: 1012 SLIGH BLVD, ORLANDO, FL, 32806
Mail Address: 1012 SLIGH BLVD, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLARD CHRISTOPHER C President 265 Magnolia Park Trail, SANFORD, FL, 32773
ALLARD CHRISTOPHER C Secretary 265 Magnolia Park Trail, SANFORD, FL, 32773
ALLARD CHRISTOPHER C Treasurer 265 Magnolia Park Trail, SANFORD, FL, 32773
ALLARD CHRISTOPHER C Director 265 Magnolia Park Trail, SANFORD, FL, 32773
ALLARD CHRISTOPHER C Agent 265 Magnolia Park Trail, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 265 Magnolia Park Trail, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 1012 SLIGH BLVD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2000-06-08 1012 SLIGH BLVD, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2000-06-08 ALLARD, CHRISTOPHER C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000186911 LAPSED 2006-CA-4717 CIRCUIT, ORANGE COUNTY, FLORID 2006-08-17 2011-08-17 $485,400.27 BANCO POPULAR NORTH AMERICA, 7 WEST 51 STREET, NEW YORK, NY 10019
J06900001901 LAPSED 2005-CC-5915 CTY CRT IN AND FOR ORANGE CTY 2005-12-12 2011-02-07 $12066.62 BMT COMMODITY CORPORATION - FIBER DIVISION, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J05900005078 INACTIVE WITH A SECOND NOTICE FILED 04-CA-010059 9TH CIR CRT ORANGE CO FL 2005-03-14 2010-03-16 $54239.98 BROWN BARK II, L.P., 4100 GREENBRIAR DEIVE, SUITE 120, STAFFORD, TX 77477
J05900000193 TERMINATED 04-CC-6125 ORANGE COUNTY COURT 2004-12-15 2010-01-03 $9654.94 HANES INDUSTRIES DBA HANES FABRICS COMPANY, P.O. BOX 202, WINSTON-SALEM, NC 27102

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State