Entity Name: | GOLFANDHOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Dec 2001 (23 years ago) |
Branch of: | GOLFANDHOME, INC., CONNECTICUT (Company Number 0848527) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | F01000006333 |
FEI/EIN Number |
061577752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 DANBURY ROAD, WILTON, CT, 06897, US |
Mail Address: | 43 DANBURY ROAD, WILTON, CT, 06897, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
O'ROURKE BRYAN | Director | 123 MAIN ST, NEW CANAAN, CT |
MCCANN MARK L | Director | 43 DANBURY ROAD, WILTON, CT, 06897 |
SCHWARTZ KEVIN L | Vice President | 1260 SW MAPLEWOOD DR., PORT ST LUCIE, FL |
PAPA JOHN | Chairman | 43 DANBURY ROAD, WILTON, CT, 06897 |
PAPA JOHN | Director | 43 DANBURY ROAD, WILTON, CT, 06897 |
HAMMER A.J. | Director | 43 DANBURY ROAD, WILTON, CT, 06897 |
SCHWARTZ KEVIN | Agent | 1260 S.W. MAPLEWOOD DRIVE, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-10 | 43 DANBURY ROAD, WILTON, CT 06897 | - |
CHANGE OF MAILING ADDRESS | 2004-03-10 | 43 DANBURY ROAD, WILTON, CT 06897 | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-03-17 |
REINSTATEMENT | 2002-11-06 |
Foreign Profit | 2001-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State