Search icon

HIGHLANDS RIDGE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

HIGHLANDS RIDGE ASSOCIATES, 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: 25 Aug 1988 (37 years ago)
Date of dissolution: 11 Jun 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2002 (23 years ago)
Document Number: M95855
FEI/EIN Number 650072028

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

Address: % JOHN S. INGLIS, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602, US
Mail Address: % JOHN S. INGLIS, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLANDS RIDGE 401(K) PLAN 2011 650072028 2012-11-29 HIGHLANDS RIDGE ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531110
Sponsor’s telephone number 9414711117
Plan sponsor’s address 4106 CARTER CREEK LANE, AVON PARK, FL, 33825

Plan administrator’s name and address

Administrator’s EIN 650072028
Plan administrator’s name HIGHLANDS RIDGE ASSOCIATES, INC.
Plan administrator’s address 4106 CARTER CREEK LANE, AVON PARK, FL, 33825
Administrator’s telephone number 9414711117

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing JOHN JUVE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JACOBS RICHARD E. Director 25425 CENTER RIDGE ROAD, CLEVELAND, OH, 44145
PANCOAST DAVID W Vice President 25425 CENTER RIDGE RD, WESTLAKE, OH, 44145
SMITH JUDSON Vice President 25425 CENTER RIDGE ROAD, CLEVELAND, OH, 44145
KOPTIS, WILLIAM H. Assistant Secretary 1150 TOP O' THE HILL, AKRON, OH
JUVE, JOHN B. President 2801 CLUBHOUSE BLVD., AVON PARK, FL
JUVE, JOHN B. Secretary 2801 CLUBHOUSE BLVD., AVON PARK, FL
JUVE, JOHN B. Treasurer 2801 CLUBHOUSE BLVD., AVON PARK, FL
INGLIS, JOHN S. Agent SHUMAKER LOOP & KENDRICK, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-04 % JOHN S. INGLIS, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1996-06-04 % JOHN S. INGLIS, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-04 SHUMAKER LOOP & KENDRICK, 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
CORPORATE MERGER 1992-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000000497

Documents

Name Date
Voluntary Dissolution 2002-06-11
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State