Search icon

B & W GOLF CARS, INC. - Florida Company Profile

Company Details

Entity Name: B & W GOLF CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & W GOLF CARS, 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: 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: 02 Dec 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: 465652
FEI/EIN Number 591562011

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

Address: 5467 YAHL STREET, NAPLES, FL, 34109, US
Mail Address: 5467 YAHL STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER STEPHEN J President 5467 YAHL STREET, NAPLES, FL, 34109
PARKER STEPHEN J Agent 5467 YAHL STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-23 PARKER, STEPHEN J -
REINSTATEMENT 2020-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-23 5467 YAHL STREET, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-10 5467 YAHL STREET, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 5467 YAHL STREET, NAPLES, FL 34109 -
CORPORATE MERGER 1993-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000001187
AMENDMENT 1993-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194506 TERMINATED 1000000949377 COLLIER 2023-04-19 2043-05-03 $ 52,761.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-12-23
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250127101 2020-04-10 0455 PPP 5467 Yahl St, NAPLES, FL, 34109-1933
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77392
Loan Approval Amount (current) 77392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1933
Project Congressional District FL-19
Number of Employees 5
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78410.99
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State