Entity Name: | GOLFING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000046765 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 437 TRADEWINDS AVE, NAPLES, FL, 34108 |
Mail Address: | 437 TRADEWINDS AVE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE MICHAEL | Agent | 437 TRADEWINDS AVE, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DELANEY ROBERT S | President | 25821 PEBBLECREEK DRIVE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
PRICE MICHAEL | Vice President | 437 TRADEWINDS AVE, NAPLES, FL, 34108 |
SPURRIER THOMAS D | Vice President | 12098 DEERHORN, CINCINNATI, OH, 00000 |
Name | Role | Address |
---|---|---|
SPURRIER THOMAS D | Secretary | 12098 DEERHORN, CINCINNATI, OH, 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 437 TRADEWINDS AVE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 437 TRADEWINDS AVE, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 437 TRADEWINDS AVE, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-25 |
Domestic Profit | 2004-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State