Search icon

JGCC GOLF N SPORTS TURF, INC. - Florida Company Profile

Branch

Company Details

Entity Name: JGCC GOLF N SPORTS TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2013 (12 years ago)
Branch of: JGCC GOLF N SPORTS TURF, INC., ILLINOIS (Company Number CORP_67115325)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: F13000001346
FEI/EIN Number 272039350

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

Address: 1466 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176, US
Mail Address: 1466 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
JOHNSON DAVID Vice President 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174
JOHNSON DAVID President 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174
JOHNSON DAVID Secretary 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174
JOHNSON DAVID Treasurer 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174
JOHNSON DAVID P President 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174
JOHNSON DAVID PVPST Agent 55 HUMMINGBIRD LN, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 55 HUMMINGBIRD LN, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1466 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2024-03-07 1466 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT NAME CHANGED 2023-09-28 JOHNSON, DAVID PAUL, VPST -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-10-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000532820 TERMINATED 2023 39712 COCI VOLUSIA COUNTY COURT 2023-10-25 2028-11-07 $32901.30 HERC RENTALS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J22000573669 TERMINATED 1000000938819 VOLUSIA 2022-12-12 2032-12-28 $ 361.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000196032 ACTIVE 2021 3333 COCI VOLUSIA COUNTY COURT 2022-02-22 2027-04-22 $7,969.36 ST. PAUL PROTECTIVE INSURANCE COMPANY, ONE TOWER SQUARE, HARTFORD, CT 06183
J17000567596 TERMINATED 1000000757328 VOLUSIA 2017-10-09 2037-10-16 $ 8,452.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000403976 TERMINATED 1000000714690 VOLUSIA 2016-06-06 2036-06-29 $ 1,560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000870473 TERMINATED 1000000689541 VOLUSIA 2015-08-06 2025-08-27 $ 1,749.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000192738 TERMINATED 1000000650762 VOLUSIA 2015-01-15 2025-02-05 $ 2,378.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347527194 0419700 2024-06-04 4590 GLEN KERNAN PARKWAY LANE E., JACKSONVILLE, FL, 32224
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-06-05
Case Closed 2025-01-14

Related Activity

Type Accident
Activity Nr 2169983

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-11-18
Abatement Due Date 2024-12-13
Current Penalty 9678.6
Initial Penalty 16131.0
Final Order 2024-12-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to drowning hazards: (a) At the Glen Kernan Golf & Country Club, near hole 18 and the retention pond, located at 4590 Glen Kernan Parkway E. in Jacksonville, FL: On or about June 4, 2024, an employee operating a Skid Steer Bobcat Model Track loader T76R, leveling terrain near the water's edge was exposed to drowning hazard.

Date of last update: 02 Mar 2025

Sources: Florida Department of State