Search icon

ADVENTURE GOLF & GAMES, INC. - Florida Company Profile

Company Details

Entity Name: ADVENTURE GOLF & GAMES, 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: 06 Nov 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F95000005429
FEI/EIN Number 133856515

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

Address: 333 1ST STREET NORTH, SUITE 105, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 333 1ST STREET NORTH, SUITE 105, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARLSON MARC Chief Financial Officer 333 1ST STREET N #105, JACKSONVILLE BCH, FL
LINVELLE R Vice President 305 W 4TH ST, STE 2D, WINSTON, SA
LINVELLE R Director 305 W 4TH ST, STE 2D, WINSTON, SA
MAGGARD J. OLIVER Secretary 505 PARK AVE- STE 1700, NEW YORK, NY
LEVINSON RANDOLPH Chief Executive Officer 333 1ST ST., N. SUITE 105, JACKSONVILLE BEACH, FL, 32250
SIMMONS, II SIDNEY S Agent C/O STONEBURNER,BERRY & SIMMONS,PA, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 333 1ST STREET NORTH, SUITE 105, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-09-10 333 1ST STREET NORTH, SUITE 105, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000278682 ACTIVE 1000000057355 14135 1379 2007-08-14 2027-08-29 $ 5,661.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04900010972 TERMINATED 16-2003-SC-11095-XXXX-MA CNTY COURT DUVAL CNTY FLORIDA 2004-04-08 2009-04-28 $4100.71 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Documents

Name Date
Reg. Agent Resignation 2004-10-22
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-23
Reg. Agent Change 2000-10-25
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State