Search icon

C-C GOLF COURSE INCORPORATED - Florida Company Profile

Company Details

Entity Name: C-C GOLF COURSE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-C GOLF COURSE INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: 258797
FEI/EIN Number 590953254

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

Address: 5050 SW 90 AVENUE, COOPER CITY, FL, 33328, US
Mail Address: 5050 SW 90 AVENUE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAESEKE GARY President 5050 SW 90TH AVE., COOPER CITY, FL, 33328
Braeseke Dawn R Vice President 5050 SW 90 AVENUE, COOPER CITY, FL, 33328
SCHLICHTE PAUL GESQ. Agent 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2017-02-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 SCHLICHTE, PAUL G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5050 SW 90 AVENUE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-04-29 5050 SW 90 AVENUE, COOPER CITY, FL 33328 -
AMENDMENT 2010-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000335522 LAPSED CACE 12-029222 (05) 17TH JUDICIAL CIRCUIT 2013-01-30 2018-02-13 $40,312.92 WELLS FARGO EQUIPMENT FINANCE, INC., 1540 WEST FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282
J12001044471 TERMINATED 1000000431312 BROWARD 2012-12-12 2032-12-19 $ 7,960.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001044463 TERMINATED 1000000431307 BROWARD 2012-12-12 2022-12-19 $ 2,612.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
Off/Dir Resignation 2017-02-03
Reg. Agent Resignation 2017-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State