Search icon

GOLF MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

GOLF MANAGEMENT GROUP, 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: 08 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000055699
FEI/EIN Number 593656892

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

Address: 3102 CORONET ROAD, PLANT CITY, FL, 33566, US
Mail Address: 3102 CORONET ROAD, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER STEPHEN J President 602 JESSANDA CIR, LAKELAND, FL, 33813
MERCER STEPHEN J Director 602 JESSANDA CIR, LAKELAND, FL, 33813
MERCER STEPHEN J Agent 602 JESSANDA CIR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-12-08 3102 CORONET ROAD, PLANT CITY, FL 33566 -
CANCEL ADM DISS/REV 2005-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-08 3102 CORONET ROAD, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 602 JESSANDA CIR, LAKELAND, FL 33813 -
AMENDMENT 2002-05-09 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 MERCER, STEPHEN JMR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001063766 ACTIVE 1000000112895 07833 0323 2009-03-09 2029-04-01 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001003143 TERMINATED 1000000112895 07833 0323 2009-03-09 2029-03-25 $ 1,750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05900016123 TERMINATED 05-14640, DIVISION K 13TH JUD CIR HILLSBOROUGH CO 2005-08-24 2010-09-16 $1394.00 RICHARD L. BROWN, 4001 GRANADA STREET, TAMPA, FL 33629
J03900005442 LAPSED GC 30-241 CIR CT 10 JUD CIR HIGHLANDS CO 2003-07-29 2008-09-08 $57818.77 JOE DECERBO AND DEBBIE DECERBO, HIS WIFE, 32 DUANE PALMER BLVD., SEBRING, FL 33876
J03000185449 LAPSED 02-CA-11403 ORANGE COUNTY CIRCUIT COURT 2003-05-14 2008-06-02 $80,972.38 SPALDING SPORTS WORLDWIDE INC, 425 MEADOW ST, CHICOPEE MA 01013

Documents

Name Date
REINSTATEMENT 2005-12-08
ANNUAL REPORT 2004-09-17
ANNUAL REPORT 2003-01-16
Amendment 2002-05-09
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State