Search icon

ULTIMATE GOLF, INC. - Florida Company Profile

Company Details

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

ULTIMATE GOLF, 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: 30 Oct 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000116808
FEI/EIN Number NOT APPLICABLE

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

Address: 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
Mail Address: 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMSON DANIEL Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
BRESSMAN CHARLES Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
SEGAL MIKE Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
STEIGER CHAIM Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
SCHNEIDER GREGG Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
SAVAGE CRAIG D Agent 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162
KAPLAN ABBEY Director 801 NE 167 STREET #302, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-04-25 - -

Documents

Name Date
ANNUAL REPORT 2004-09-08
Amendment 2003-04-25
ANNUAL REPORT 2003-04-02
Domestic Profit 2002-10-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State