Entity Name: | GOLF COURSE BUSINESS CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLF COURSE BUSINESS CONSULTANTS, 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 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | P02000086185 |
FEI/EIN Number |
020637670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O Box 727, Anna Maria, FL, 34216, US |
Mail Address: | P O Box 727, Anna Maria, FL, 34216-0727, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnston Clyde B | Treasurer | 31 McIntosh Rd, Hilton Head, SC, 29926 |
Brennan John | Prin | P.O. Box 727, ANNA MARIA, FL, 34216 |
BRENNAN JOHN S | Agent | 119 Oak Ave, Anna Maria, FL, 342160727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 119 Oak Ave, Anna Maria, FL 34216-0727 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | P O Box 727, Anna Maria, FL 34216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-02 | P O Box 727, Anna Maria, FL 34216 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | BRENNAN, JOHN S | - |
REINSTATEMENT | 2006-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2004-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State