Search icon

GOLF & TENNIS PRO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GOLF & TENNIS PRO SHOP, 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: 26 Oct 2009 (15 years ago)
Date of dissolution: 31 Jul 2019 (6 years ago)
Last Event: DOMESTICATED
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: F09000004239
FEI/EIN Number 562415052

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

Address: 1801 OLD ALABAMA ROAD, SUITE 150, ROSWELL, GA, 30076
Mail Address: 1801 OLD ALABAMA ROAD, SUITE 150, ROSWELL, GA, 30076
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SULLIVAN RICHARD Chief Executive Officer 1801 OLD ALABAMA ROAD, SUITE 150, ROSWELL, GA, 30076
PRATER MATTHEW Chief Financial Officer 1801 OLD ALABAMA ROAD, SUITE 150, ROSWELL, GA, 30076
Sara Shockley Seni 1801 OLD ALABAMA ROAD, ROSWELL, GA, 30076
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072588 PGA TOUR SUPERSTORE EXPIRED 2014-07-14 2019-12-31 - 1040 LINTON BOULEVARD, DELRAY BEACH, FL, 33444
G14000072596 PGA TOUR SUPERSTORE EXPIRED 2014-07-14 2019-12-31 - 7603 TURKEY LAKE ROAD, ORLANDO, FL, 32819
G09000163266 PGA TOUR SUPERSTORE EXPIRED 2009-10-30 2014-12-31 - 2135 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
DOMESTICATED 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2011-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2011-10-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-24
Reg. Agent Change 2011-11-16
REINSTATEMENT 2011-10-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State