Search icon

WEKIVA GOLF CLUB, INC. - Florida Company Profile

Company Details

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

WEKIVA GOLF CLUB, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000067870
FEI/EIN Number 201049801

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

Address: 4100 WEKIVA CLUB CT, LONGWOOD, FL, 32779, US
Mail Address: 4100 WEKIVA CLUB CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLO RUSSO ROBERT G Director 531 CODISCO WAY, SANFORD, FL, 32771
BARTON HOWARD C Director 3551 WEST 1ST STREET, SANFORD, FL, 32771
GATTI AL Director 600 SWEETWATER CLUB BLVD, LONGWOOD, FL, 32779
DELLO RUSSO ROBERT G Agent 531 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-02-17 4100 WEKIVA CLUB CT, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 531 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-01 4100 WEKIVA CLUB CT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2008-02-01 DELLO RUSSO, ROBERT G -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-10-07 - -
AMENDMENT AND NAME CHANGE 2004-07-22 WEKIVA GOLF CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13945688 0420600 1980-10-16 2200 HUNT CLUB BLVD, Longwood, FL, 32750
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-16
Case Closed 1980-10-22
13945605 0420600 1980-10-02 2200 HUNT CLUB BLVD, Longwood, FL, 32750
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-02
Case Closed 1980-10-22

Related Activity

Type Complaint
Activity Nr 320964661

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C01 I
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005017409 2020-05-05 0491 PPP 4100 WEKIVA CLUB CT, LONGWOOD, FL, 32779
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105500
Loan Approval Amount (current) 105500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 26
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 106624.37
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State