Search icon

GOLF TRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: GOLF TRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF TRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jan 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G79392
FEI/EIN Number 592364636

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

Address: 211 MILLER ROAD, ORANGE CITY, FL, 32763
Mail Address: 211 MILLER ROAD, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACONTE, RICHARD, JR. Agent 211 MILLER ROAD, ORANGE CITY, FL, 32763
LACONTE, RICHARD, JR. President 211 MILLER RD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-21 211 MILLER ROAD, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 211 MILLER ROAD, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 211 MILLER ROAD, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-08-02
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State