Search icon

SOUTHERN GOLF APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GOLF APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GOLF APPRAISALS, 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: 16 Jul 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M55663
FEI/EIN Number 592827332

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

Address: 1600 Johnson St., HOLLYWOOD, FL, 33020, US
Mail Address: 1600 Johnson St., Hollywood, FL, 33020, US
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

Key Officers & Management

Name Role Address
MCCUMBER JAMES President 1600 Johnson St., Hollywood, FL, 33020
McCumber Joshua Vice President 1600 Johnson Street, Hollywood, FL, 33020
McCumber Joshua Treasurer 1600 Johnson Street, Hollywood, FL, 33020
McCumber James Agent 1600 Johnson St., 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 - 1600 JOHNSON STREET, HOLLYWOOD, FL, 33020
G14000112530 ECO GOLF CLUB EXPIRED 2014-11-07 2019-12-31 - 1600 JOHNSON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1600 Johnson St., Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1600 Johnson St., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-03-06 1600 Johnson St., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-03-06 McCumber, James -
AMENDMENT 2013-06-03 - -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151947 0418800 2008-12-10 1600 JOHNSON STREET, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-12-11
Case Closed 2009-01-22

Related Activity

Type Complaint
Activity Nr 206962920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-12-17
Abatement Due Date 2008-12-26
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Hazard CRUSHING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-12-17
Abatement Due Date 2008-12-26
Current Penalty 450.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-26
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-26
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State