Search icon

CENTRAL FLORIDA GOLF SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GOLF SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA GOLF SUPPLY, 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: 15 Nov 1976 (48 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 518451
FEI/EIN Number 591798616

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

Address: 2471 N. VOLUISA AVE, ORANGE CITY, FL, 32763
Mail Address: 2471 N. VOLUISA AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY,ANN T. Secretary 140 HOMESTEAD, DEBARY, FL
KENNEDY, I. PATRICK President 140 HOMESTEAD, DEBARY, FL
KENNEDY, I. PATRICK Director 140 HOMESTEAD, DEBARY, FL
KENNEDY,ANN T. Director 140 HOMESTEAD, DEBARY, FL
KENNEDY,ANN T. Treasurer 140 HOMESTEAD, DEBARY, FL
LYDON, JOHN J Agent 101-C GOLDEN EYE DRIVE, DAYTONA BEACH, FL, 32019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1982-07-06 101-C GOLDEN EYE DRIVE, DAYTONA BEACH, FL 32019 -

Documents

Name Date
ANNUAL REPORT 1995-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State