Search icon

PRO GOLF OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: PRO GOLF OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO GOLF OF BOCA RATON, 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: 05 Apr 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M75285
FEI/EIN Number 650042401

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

Address: 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
Mail Address: 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO PHILLIP S President 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
LUGO PHILLIP S Secretary 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
LUGO PHILLIP S Treasurer 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
LUGO PHILLIP S Director 3591 N. FEDERAL HWY., BOCA RATON, FL, 33431
PHILLIPS S LUGO Agent 3591 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-09-09 PHILLIPS S LUGO -
REGISTERED AGENT ADDRESS CHANGED 1998-09-09 3591 N FEDERAL HIGHWAY, BOCA RATON, FL 33431 -
CORPORATE MERGER 1997-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013403
AMENDMENT 1995-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-10 3591 N. FEDERAL HWY., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1989-08-10 3591 N. FEDERAL HWY., BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000137992 LAPSED 2003CA-10698-AO PALM BEACH COUNTY COURT 2004-12-02 2009-12-13 $25,888.88 NIKE USA, INC., 1 BOWERMAN DRIVE, BEAVERTON, OR 97005
J04000063040 TERMINATED 1000000005127 17070 00186 2004-06-03 2024-06-16 $ 6,820.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000033092 LAPSED 2003-CA-6822-AJ PALM BEACH COUNTY COURT 2004-03-22 2009-03-31 $76,627.51 MIZUNO USA, INC., 4925 AVALON RIDGE PARKWAY, NORCROSS, GA 30092
J04000005876 TERMINATED 1000000002842 16415 00004 2004-01-08 2024-01-21 $ 15,829.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000284671 TERMINATED 1000000001829 15976 00329 2003-10-07 2023-10-22 $ 64,720.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000480909 TERMINATED 01023200041 14422 01737 2002-11-21 2007-12-09 $ 14,719.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000211437 TERMINATED 01021340097 13724 00239 2002-05-21 2022-05-30 $ 39,355.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-09-09
MERGER 1997-04-25
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State