Search icon

SOUTHERN GOLF APPRAISALS, INC.

Company Details

Entity Name: SOUTHERN GOLF APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M55663
FEI/EIN Number 59-2827332
Mail Address: 1600 Johnson St., Hollywood, FL 33020
Address: 1600 Johnson St., HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN GOLF APPRAISALS INC 401 K PROFIT SHARING PLAN TRUST 2017 592827332 2018-07-31 SOUTHERN GOLF APPRAISALS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423910
Sponsor’s telephone number 9549276040
Plan sponsor’s address 1600 JOHNSON ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JAMES MCCUMBER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
McCumber, James Agent 1600 Johnson St., Hollywood, FL 33020

President

Name Role Address
MCCUMBER, JAMES President 1600 Johnson St., Hollywood, FL 33020

Vice President

Name Role Address
McCumber, Joshua Vice President 1600 Johnson Street, Hollywood, FL 33020

Treasurer

Name Role Address
McCumber, Joshua Treasurer 1600 Johnson Street, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112523 HOLLYWOOD BEACH GOLF RESORT EXPIRED 2014-11-07 2019-12-31 No data 1600 JOHNSON STREET, HOLLYWOOD, FL, 33020
G14000112530 ECO GOLF CLUB EXPIRED 2014-11-07 2019-12-31 No data 1600 JOHNSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2016-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-10-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1600 Johnson St., Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1600 Johnson St., HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2014-03-06 1600 Johnson St., HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 McCumber, James No data
AMENDMENT 2013-06-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000685147 TERMINATED 1000000844335 BROWARD 2019-10-11 2039-10-16 $ 987.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-02-27
Amendment 2014-10-30
ANNUAL REPORT 2014-03-06
Amendment 2013-06-03
ANNUAL REPORT 2013-02-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State