Search icon

GOLFANDHOME, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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