Entity Name: | GOLFSOUTH CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F92000000135 |
FEI/EIN Number | 57-0956860 |
Address: | 880 S PLEASANTBURG, GREENVILLE, SC 29607 |
Mail Address: | PO BOX 2324, GREENVILLE, SC 29602 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BORN, RICHARD | Chairman | 880 S. PLEASANTBURG DRIVE, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
BORN, RICHARD | Chief Executive Officer | 880 S. PLEASANTBURG DRIVE, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
BOCKS, DERON | President | 880 S PLEASANTBURG DR, GREENVILLE, SC 29607 |
VAN NEWKIRK, SCOTT | President | 880 S PLEASANTBURG DR, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
BOCKS, DERON | Secretary | 880 S PLEASANTBURG DR, GREENVILLE, SC 29607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 2001-12-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-12-19 | 880 S PLEASANTBURG, GREENVILLE, SC 29607 | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-28 | 880 S PLEASANTBURG, GREENVILLE, SC 29607 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2001-12-19 |
ANNUAL REPORT | 2000-09-15 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State