Search icon

HIGHLANDS SCHOOL OF GOLF INC

Company Details

Entity Name: HIGHLANDS SCHOOL OF GOLF INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000074252
FEI/EIN Number 273438562
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

Agent

Name Role Address
LAROSE CHRISTINA Agent 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852

President

Name Role Address
LAROSE ROBERT President 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852

Vice President

Name Role Address
LAROSE CHRISTINA Vice President 305 S SUN N LAKES BLVD, LAKE PLACID, FL, 33852

Treasurer

Name Role Address
SKRYPNYK STEVE Treasurer 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 No data 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 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-29 LAROSE, CHRISTINA No data

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 Feb 2025

Sources: Florida Department of State