Search icon

GOLF PARK, L.C. - Florida Company Profile

Company Details

Entity Name: GOLF PARK, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLF PARK, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L92000000060
FEI/EIN Number 650396935

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

Address: 2121 NE 40TH AVE, OCALA, FL, 34470, US
Mail Address: c/o H. Smejda, 2121 NE 40TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SECUREX INTERNATIONAL CORPORATION Managing Member
INTER-CONTAX CORP. Managing Member
INTERNATIONAL CENTER CORP. Managing Member
GOLF PARK EQUITIES, CORP. Managing Member
CANADEX CORPORATION Managing Member
EUROPEAN INVESTMENTS INC. Managing Member
THE INTERNATIONAL ACCOUNTING GROUP, LLC Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 2121 NE 40TH AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 150 SE 2ND AVENUE, SUITE 304, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-26 International Accounting Group -
CHANGE OF MAILING ADDRESS 2020-03-26 2121 NE 40TH AVE, OCALA, FL 34470 -
LC AMENDMENT 2019-10-04 - -
LC AMENDED AND RESTATED ARTICLES 2009-09-09 - -
AMENDMENT 2003-10-13 - -
AMENDMENT 2002-02-22 - -
AMENDMENT 1999-02-01 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
LC Amendment 2019-10-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State