Search icon

GOLF GIFTS, INC.

Company Details

Entity Name: GOLF GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1986 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J34571
FEI/EIN Number 59-2720683
Address: 2250 ARIELLE DRIVE, # 1705, NAPLES, FL 34109
Mail Address: 2250 ARIELLE DRIVE, # 1705, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PFEIL, SUSAN Agent 2250 ARIELLE DRIVE, 1705, NAPLES, FL 34109

President

Name Role Address
PFEIL, SUSAN President 2250 ARIELLE DRIVE APT 1705, NAPLES, FL 34109

Treasurer

Name Role Address
PFEIL, SUSAN Treasurer 2250 ARIELLE DRIVE APT 1705, NAPLES, FL 34109

Director

Name Role Address
HARDT, TYLER Director 2250 ARIELLE DRIVE APT 1705, NAPLES, FL 34109
PFEIL, SUSAN Director 2250 ARIELLE DRIVE APT 1705, NAPLES, FL 34109

Secretary

Name Role Address
HARDT, TYLER Secretary 2250 ARIELLE DRIVE APT 1705, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 2250 ARIELLE DRIVE, # 1705, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-01-14 2250 ARIELLE DRIVE, # 1705, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2004-03-12 PFEIL, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 2250 ARIELLE DRIVE, 1705, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State