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 |
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 | - |
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 |
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 | - | - |
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