Search icon

GOLFER'S WORLD, INC. - Florida Company Profile

Company Details

Entity Name: GOLFER'S WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLFER'S WORLD, 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 Jul 1973 (52 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 430343
FEI/EIN Number 591563451

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

Address: 4471 MEADOW LARK LN, BOYNTON BCH, FL, 33436, US
Mail Address: 4471 MEADOWLARK KN, BOYNTON BCH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER NANCY Vice President 4471 MEADOWLARK LANE, BOYNTON BCH, FL, 33436
MEYER NANCY Agent 4471 MEADOWLARK LN, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 4471 MEADOW LARK LN, BOYNTON BCH, FL 33436 -
CHANGE OF MAILING ADDRESS 2009-03-04 4471 MEADOW LARK LN, BOYNTON BCH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 4471 MEADOWLARK LN, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2004-03-10 MEYER, NANCY -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State