Search icon

MUSHROOM GOLF, INC. - Florida Company Profile

Company Details

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

MUSHROOM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P03000041555
FEI/EIN Number 03-0514582

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

Address: 1503 US HWY 301, TAMPA, FL, 33619, US
Mail Address: 1503 US HWY 301, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONIS DAVID A President 1503 US HWY 301, TAMPA, FL, 33619
Testa Philip J Agent 6604 Gunn Hwy, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 6604 Gunn Hwy, Tampa, FL 33625 -
REINSTATEMENT 2015-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 1503 US HWY 301, Suite 37, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2015-05-11 1503 US HWY 301, Suite 37, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2015-05-11 Testa, Philip J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State