Search icon

HIGHLAND GOLF, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HIGHLAND GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLAND 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: 14 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000034379
FEI/EIN Number 650742200

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

Address: 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL, 33825
Mail Address: 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HIGHLAND GOLF, INC., MISSISSIPPI 644741 MISSISSIPPI
Headquarter of HIGHLAND GOLF, INC., CONNECTICUT 0760754 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLAND GOLF, INC. RETIREMENT PLAN 2010 650742200 2010-10-27 HIGHLAND GOLF, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 111400
Sponsor’s telephone number 8634431590
Plan sponsor’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825

Plan administrator’s name and address

Administrator’s EIN 650742200
Plan administrator’s name HIGHLAND GOLF, INC.
Plan administrator’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825
Administrator’s telephone number 8634431590

Signature of

Role Plan administrator
Date 2010-10-27
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-27
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with authorized/valid electronic signature
HIGHLAND GOLF, INC. RETIREMENT PLAN 2009 650742200 2010-08-23 HIGHLAND GOLF, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 111400
Sponsor’s telephone number 8634522215
Plan sponsor’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825

Plan administrator’s name and address

Administrator’s EIN 650742200
Plan administrator’s name HIGHLAND GOLF, INC.
Plan administrator’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825
Administrator’s telephone number 8634522215

Signature of

Role Plan administrator
Date 2010-08-23
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-08-23
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with incorrect/unrecognized electronic signature
HIGHLAND GOLF, INC. RETIREMENT PLAN 2009 650742200 2010-08-26 HIGHLAND GOLF, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 111400
Sponsor’s telephone number 8634431590
Plan sponsor’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825

Plan administrator’s name and address

Administrator’s EIN 650742200
Plan administrator’s name HIGHLAND GOLF, INC.
Plan administrator’s address 303 SOUTH FEAGIN AVENUE, AVON PARK, FL, 33825
Administrator’s telephone number 8634431590

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing JEFFREY A. HARSTINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARSTINE J A Director 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL, 33825
DAVIS RODNEY A Vice President 10 WEST LAKE TROUT DRIVE, AVON PARK, FL, 33825
DAVIS RODNEY A Secretary 10 WEST LAKE TROUT DRIVE, AVON PARK, FL, 33825
DAVIS RODNEY A Treasurer 10 WEST LAKE TROUT DRIVE, AVON PARK, FL, 33825
DAVIS RODNEY A Director 10 WEST LAKE TROUT DRIVE, AVON PARK, FL, 33825
HARSTINE J A Agent 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL, 33825
HARSTINE J A President 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-16 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL 33825 -
REINSTATEMENT 2010-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2010-12-16 1327 NORTH LAKE ISIS DRIVE, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1999-05-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State