Search icon

HIGHLANDS SCHOOL OF GOLF INC - Florida Company Profile

Company Details

Entity Name: HIGHLANDS SCHOOL OF GOLF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS SCHOOL OF GOLF 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000074252
FEI/EIN Number 273438562

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

Address: 131 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852, US
Mail Address: 131 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROSE ROBERT President 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852
LAROSE CHRISTINA Vice President 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852
SKRYPNYK STEVE Treasurer 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852
LAROSE CHRISTINA Agent 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099332 ROYAL PALM CAFE EXPIRED 2010-10-29 2015-12-31 - 131 S. SUN N LAKES BLVD., LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 LAROSE, CHRISTINA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000059452 TERMINATED 1000000448828 HIGHLANDS 2012-12-26 2033-01-02 $ 431.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State