Search icon

HIGHLANDS FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLANDS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS FARMS, 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: 26 Dec 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 649235
FEI/EIN Number 591959097

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

Address: 604 E. WINTHROP STREET, AVON PARK, FL, 33825
Mail Address: 604 E. WINTHROP STREET, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JEWELLENE Secretary 604 E. WINTHROP STREET, AVON PARK, FL
SULLIVAN JEWELLENE Treasurer 604 E. WINTHROP STREET, AVON PARK, FL
SULLIVAN, MATTHEW M President 604 E. WINTHROP STREET, AVON PARK, FL
SULLIVAN, MATTHEW M Director 604 E. WINTHROP STREET, AVON PARK, FL
SULLIVAN, MATTHEW M Agent 604 E WINTHROP ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 SULLIVAN, MATTHEW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 604 E WINTHROP ST, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5700.00
Total Face Value Of Loan:
5700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5700
Current Approval Amount:
5700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5740.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State