Search icon

FLORIDA GOLF SHOP, INC.

Company Details

Entity Name: FLORIDA GOLF SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1976 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 1981 (44 years ago)
Document Number: 515378
FEI/EIN Number 59-1693079
Address: 8000 WEST MARGATE BLVD, MARGATE, FL 33063
Mail Address: 8000 WEST MARGATE BLVD, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA GOLF SHOP INC 401K 2023 591693079 2024-07-12 FLORIDA GOLF SHOP INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 9549728140
Plan sponsor’s address 8000 MARGATE BLVD,, MARGATE, FL, 33063

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALOMONE, KENNETH Agent 1701 W HILLSOBORO, STE 203, DEERFIELD BEACH, FL 33442

President

Name Role Address
SHOENFELT, JOHN M President 11951 Torreyanna cr, palm beach gardens, FL 33412

Director

Name Role Address
SHOENFELT, JOHN M Director 11951 Torreyanna cr, palm beach gardens, FL 33412

Secretary

Name Role Address
Shoenfelt, Jaclyn a Secretary 11951 torreyanna cr, Palm beach gardens, FL 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1701 W HILLSOBORO, STE 203, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-15 8000 WEST MARGATE BLVD, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2005-01-15 8000 WEST MARGATE BLVD, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2003-01-21 SALOMONE, KENNETH No data
NAME CHANGE AMENDMENT 1981-01-28 FLORIDA GOLF SHOP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State