Search icon

FLORIDA GOLF CARS, INC.

Company Details

Entity Name: FLORIDA GOLF CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L37519
FEI/EIN Number 59-2981233
Address: 14200-C E COLONIAL DR, ORLANDO, FL 32826
Mail Address: 14200-C E COLONIAL DR, ORLANDO, FL 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCEFIELD, DAVID S. Agent 230 LOOKOUT PLACE, SUITE 200, MAITLAND, FL 32751

Secretary

Name Role Address
WIRBEL, THOMAS Secretary 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818

Director

Name Role Address
WIRBEL, DAWN Director 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818
WIRBEL, THOMAS Director 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818

President

Name Role Address
WIRBEL, THOMAS President 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818

Vice President

Name Role Address
WIRBEL, DAWN Vice President 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818

Treasurer

Name Role Address
WIRBEL, DAWN Treasurer 9138 FLORIBUNDA DRIVE, ORLANDO, FL 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 14200-C E COLONIAL DR, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 1999-04-23 14200-C E COLONIAL DR, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 230 LOOKOUT PLACE, SUITE 200, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State