Entity Name: | GOLFSTREAM SHOES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLFSTREAM SHOES, 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: | 01 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000096294 |
FEI/EIN Number |
260010154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6340 TECHSTER BLVD, SUITE 2, FORT MYERS, FL, 33966, US |
Mail Address: | 6340 TECHSTER BLVD, SUITE 2, FORT MYERS, FL, 33966, US |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRA PHILLIP D | Director | 6657 Willow Lake Cir, Fort Myers, FL, 33966 |
HENDRA PHILLIP D | Agent | 6657 Willow Lake Cir, Fort Myers, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 6657 Willow Lake Cir, Fort Myers, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-06 | 6340 TECHSTER BLVD, SUITE 2, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2014-10-06 | 6340 TECHSTER BLVD, SUITE 2, FORT MYERS, FL 33966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State