Search icon

TEE'D OFF MINITURE GOLF, INC. - Florida Company Profile

Company Details

Entity Name: TEE'D OFF MINITURE GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEE'D OFF MINITURE GOLF, 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: 26 Feb 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J59625
FEI/EIN Number 592770222

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

Address: 134 VIN ROSE CIRCLE, PALM BAY, FL, 32909, US
Mail Address: 134 VIN ROSE CIRCLE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Birkhauser Walter President 134 VIN ROSE CIR, PALM BAY, FL, 32909
Birkhauser Walter E Agent 134 VIN ROSE CIRCLE, SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Birkhauser, Walter E -
CHANGE OF MAILING ADDRESS 2008-01-08 134 VIN ROSE CIRCLE, PALM BAY, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 134 VIN ROSE CIRCLE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 134 VIN ROSE CIRCLE, SE, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State