Search icon

HIGHLANDS POOL CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLANDS POOL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (9 years ago)
Document Number: P99000024887
FEI/EIN Number 650887940
Address: 1860 morningside rd, AVON PARK, FL, 33825, US
Mail Address: 1860 morningside rd, AVON PARK, FL, 33825, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RONNIE President 1860 morningside rd, AVON PARK, FL, 33825
BROWN RONNIE Agent 1860 morningside rd, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043534 HIGHLANDS POOLS EXPIRED 2010-05-18 2015-12-31 - 805 PATE STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-03 BROWN, RONNIE -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1860 morningside rd, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1860 morningside rd, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2015-04-23 1860 morningside rd, AVON PARK, FL 33825 -
AMENDMENT 2007-04-16 - -
REINSTATEMENT 2003-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000813086 TERMINATED 1000000169194 HIGHLANDS 2010-05-03 2030-08-04 $ 643.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-04-25
REINSTATEMENT 2017-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-04-09
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,750
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,837.55
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $13,749
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State