Search icon

Q-ROLL GOLF, INC.

Company Details

Entity Name: Q-ROLL GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000011031
FEI/EIN Number 651111798
Address: 7711 MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Mail Address: 165 OLD MIDDLETOWN RD, PEARL RIVER, NY, 10965
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MILLER RON E Director 1209 GENERAL POINT TRACE, PALM BEACH GARDENS, FL, 33418
GARCIA LARRY Director 396 OAKLAND BCH AVE, RYE, NY, 10580
CAMPBELL MICHAEL J Director 7502 NW 30TH PLACE, FORT LAUDERDALE, FL, 33313

President

Name Role Address
GARCIA LARRY President 396 OAKLAND BCH AVE, RYE, NY, 10580

VCFD

Name Role Address
HAGEN BRUCE E VCFD 165 OLD MIDDLETOWN BLVD, PEARL RIVER, NY, 10965

Secretary

Name Role Address
CAMPBELL MICHAEL J Secretary 7502 NW 30TH PLACE, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
CHANGE OF MAILING ADDRESS 2005-10-17 7711 MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 7711 MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000127127 ACTIVE 1000000405672 PALM BEACH 2012-12-12 2033-01-16 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000020793 ACTIVE 1000000359252 PALM BEACH 2012-11-28 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-04
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State