Entity Name: | GOLF 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLF 1, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2004 (20 years ago) |
Document Number: | P00000048667 |
FEI/EIN Number |
593646743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4393 Sherwood Forest Drive, Titusville, FL, 32796, US |
Mail Address: | 4393 Sherwood Forest Drive, Titusville, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDON CLAUDINE | Agent | 4393 Sherwood Forest Drive, Titusville, FL, 32796 |
Brandon CLAUDINE | President | 162 Island View Drive, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 4393 Sherwood Forest Drive, Titusville, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 4393 Sherwood Forest Drive, Titusville, FL 32796 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 4393 Sherwood Forest Drive, Titusville, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | BRANDON, CLAUDINE | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State