Search icon

THE GOLF PASS, INC. - Florida Company Profile

Company Details

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

THE GOLF PASS, 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: 23 Aug 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K31612
FEI/EIN Number 592909681

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

Address: % JOE B. HOPKINS, 2343 HUNTINGTON GREEN COURT, ORLANDO, FL, 32809
Mail Address: % JOE B. HOPKINS, 2343 HUNTINGTON GREEN COURT, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS, JOE B. Director 2343 HUNTINGTON COURT, ORLANDO, FL
HOPKINS, JOE B. President 2343 HUNTINGTON COURT, ORLANDO, FL
DIXON, MARK D. Director 2343 HUNTINGTON COURT, ORLANDO, FL
DIXON, MARK D. Treasurer 2343 HUNTINGTON COURT, ORLANDO, FL
DIXON, MARK D. Secretary 2343 HUNTINGTON COURT, ORLANDO, FL
CAVANAUGH, LINDA Director 150 S. EASR LAKE ST #306, ORLANDO, FL
HOPKINS, JOE B. Agent 2343 HUNTINGTON GREEN COURT, ORLANDO, FL, 32809
CAVANAUGH, LINDA Vice President 150 S. EASR LAKE ST #306, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State