Search icon

GOLF HOST DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GOLF HOST DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF HOST DEVELOPMENT, 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: 12 Dec 1978 (46 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 596930
FEI/EIN Number 591871601

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

Address: 36750 U.S. HWY. 19 N., PALM HARBOR, FL, 34684
Mail Address: PO BOX 1088, TARPON SPRINGS, FL, 34688-1088, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KLEEMAN MERRICK President 591 WEST PUTNAM AVE, GREENWICH, CT, 06830
KLEEMAN MERRICK Treasurer 591 WEST PUTNAM AVE, GREENWICH, CT, 06830
KLEEMAN MERRICK Director 591 WEST PUTNAM AVE, GREENWICH, CT, 06830
SILVEY JEROME C Executive Vice President 591 W PATNAM AVE, GREENWICH, CT, 06830
GEIMER ROBERT Vice President 320 INTERSTATE NORTH PKWY, SUITE 220, ATLANTA, GA, 30339
GEIMER ROBERT Secretary 320 INTERSTATE NORTH PKWY, SUITE 220, ATLANTA, GA, 30339
GEIMER ROBERT Director 320 INTERSTATE NORTH PKWY, SUITE 220, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1997-08-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-08-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1995-02-07 36750 U.S. HWY. 19 N., PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-15 36750 U.S. HWY. 19 N., PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2004-09-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-01
REG. AGENT CHANGE 1997-08-20
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State