Search icon

SORRENTO VALLEY GOLF, INC. - Florida Company Profile

Company Details

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

SORRENTO VALLEY 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: 09 May 1990 (35 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L71678
FEI/EIN Number 593026339

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

Address: % ROBIN L. MCCOY, 1995 CALUSA LAKES BLVD., NOKOMIS, FL, 34275
Mail Address: % ROBIN L. MCCOY, 1995 CALUSA LAKES BLVD., NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY ROBIN L Agent 2045 TIMUCUA TR., NOKOMIS, FL, 34275
sims susan r Vice President 1414 colony place., VENICE, FL, 34292
MCCOY ROBIN L President 2045 TIMUCUA TR., NOKOMIS, FL, 34275
MCCOY ROBIN L Treasurer 2045 TIMUCUA TR., NOKOMIS, FL, 34275
BOBBETT RONALD M V Vice President 5125 WILLOW LEAF DR., SARASOTA, FL, 34241
ILER DOUGLAS V Vice President 1808 ABERDEEN RD., LOUISVILLE, KY, 40257
MATUSZAK DAVID W Assistant Secretary 2702 HEATHER PL., SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 MCCOY, ROBIN LPT -
CHANGE OF PRINCIPAL ADDRESS 2005-03-03 % ROBIN L. MCCOY, 1995 CALUSA LAKES BLVD., NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2005-03-03 % ROBIN L. MCCOY, 1995 CALUSA LAKES BLVD., NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-02 2045 TIMUCUA TR., NOKOMIS, FL 34275 -

Documents

Name Date
Voluntary Dissolution 2023-12-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524387305 2020-05-01 0455 PPP 1995 CALUSA LAKES BLVD, NOKOMIS, FL, 34275-5321
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173900
Loan Approval Amount (current) 173900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-5321
Project Congressional District FL-17
Number of Employees 31
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176030.28
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State