Entity Name: | GAINESVILLE JUNIOR GOLF TOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000004248 |
FEI/EIN Number |
272483759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 NW MAIN BLVD, LAKE CITY, FL, 32055, US |
Mail Address: | 253 NW MAIN BLVD, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tribby Brian | Director | 3610 NW 108th Blvd., GAINESVILLE, FL, 32606 |
ANDERSON FRANK III | Chairman | 10910 NW 12TH PLACE, GAINESVILLE, FL, 32606 |
NORRIS GUY W | President | 253 NW MAIN BLVD., LAKE CITY, FL, 32055 |
Jackson Billy | Director | 4854 SE 6th Lane, Keystone Heights, FL, 32656 |
Williams Rhonda | Director | 7211 SW 81st Drive, Gainesville, FL, 32608 |
NORRIS GUY W | Agent | 253 NW MAIN BLVD., LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 253 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 253 NW MAIN BLVD, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | NORRIS, GUY W | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 253 NW MAIN BLVD., LAKE CITY, FL 32055 | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-04-12 |
Domestic Non-Profit | 2010-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State