Search icon

THE NINETEENTH HOLE AT FAIRWINDS, INC. - Florida Company Profile

Company Details

Entity Name: THE NINETEENTH HOLE AT FAIRWINDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NINETEENTH HOLE AT FAIRWINDS, 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000077595
FEI/EIN Number 651032277

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

Address: 4400 FAIRWINDS DRIVE, FORT PIERCE, FL, 34946
Mail Address: 4400 FAIRWINDS DRIVE, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO JOHN President 5005 TAMOKA COURT, FORT PIERCE, FL, 34951
GALLO JOHN Secretary 5005 TAMOKA COURT, FORT PIERCE, FL, 34951
GALLO JOHN Treasurer 5005 TAMOKA COURT, FORT PIERCE, FL, 34951
GALLO JOHN Director 5005 TAMOKA COURT, FORT PIERCE, FL, 34951
CHAFFIN MICHAEL Director 999 ASYLUM AVE STE 503, HARTFORD, CT, 06105
CHAFFIN MICHAEL Vice President 999 ASYLUM AVE STE 503, HARTFORD, CT, 06105
GORMAN ROBERT J Agent 1209 DELAWARE AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-03-11 GORMAN, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 1209 DELAWARE AVENUE, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000335624 LAPSED 01022200049 01569 00187 2002-08-20 2022-08-22 $ 2,475.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-11-28
Domestic Profit 2000-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State