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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347527194 | 0419700 | 2024-06-04 | 4590 GLEN KERNAN PARKWAY LANE E., JACKSONVILLE, FL, 32224 | |||||||||||||||||||||||||||||||||||||||||||||
|
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