Search icon

HIGHLANDS JEWELERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLANDS JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1986 (39 years ago)
Document Number: 542478
FEI/EIN Number 591769208
Address: 3750 US HWY 27 NORTH #1A, SEBRING, FL, 33870
Mail Address: 3750 US HWY 27 NORTH #1A, SEBRING, FL, 33870
ZIP code: 33870
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART FRANCIS T Vice President 3750 US HWY 27N. #1A, SEBRING, FL, 33870
STUART FRANCIS T Director 3750 US HWY 27N. #1A, SEBRING, FL, 33870
STUART CHARLES R President 3750 US HWY 27N. # 1A, SEBRING, FL, 33870
STUART CHARLES R Director 3750 US HWY 27N. # 1A, SEBRING, FL, 33870
STUART CHARLES R Treasurer 3750 US HWY 27N #1A, SEBRING, FL, 33870
STUART CHARLES R Secretary 3750 US HWY 27N #1A, SEBRING, FL, 33870
STUART CHARLES R Agent C/O HIGHLANDS JEWELERS, SEBRING, FL, 33870

Form 5500 Series

Employer Identification Number (EIN):
591769208
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 3750 US HWY 27 NORTH #1A, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2007-04-02 3750 US HWY 27 NORTH #1A, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 1999-04-15 STUART, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 C/O HIGHLANDS JEWELERS, 3750 US HWY 27 N, #1A, SEBRING, FL 33870 -
REINSTATEMENT 1986-12-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54172.00
Total Face Value Of Loan:
54172.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54172.00
Total Face Value Of Loan:
54172.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,172
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,489.75
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $54,172

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State