Search icon

GOLF TRAC, INC. - Florida Company Profile

Company Details

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

GOLF TRAC, 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 Mar 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M72095
FEI/EIN Number 592890012

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

Address: 5909 W. BOB HEAD RD., PLANT CITY, FL, 33565
Mail Address: 5909 W. BOB HEAD RD., PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JEFF President 3105 S. JULIA CIRCLE, TAMPA, FL, 33629
MEYERS DAN Vice President 5909 W. BOB HEAD RD., PLANT CITY, FL, 33569
MEYERS DAN Agent 5909 W. BOB HEAD RD., PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-16 5909 W. BOB HEAD RD., PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-16 5909 W. BOB HEAD RD., PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 1993-12-16 5909 W. BOB HEAD RD., PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 1993-12-16 MEYERS, DAN -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1995-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State