Search icon

GOLF CART MART, INC - Florida Company Profile

Company Details

Entity Name: GOLF CART MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF CART MART, 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: 22 Jul 2005 (20 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P05000103014
FEI/EIN Number 203185470

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

Address: 6024 15TH ST. E., SUITE #4, BRADENTON, FL, 34203, US
Mail Address: 6024 15TH ST. E., SUITE #4, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKEMAN GREGORY K President 4474 GOLDEN LAKE DRIVE, SARASOTA, FL, 34233
WAKEMAN GREGORY K Director 4474 GOLDEN LAKE DRIVE, SARASOTA, FL, 34233
ARKIN MICHAEL D Vice President 8329 CYPRESS LAKE DRIVE, SARASOTA, FL, 34243
ARKIN MICHAEL D Director 8329 CYPRESS LAKE DRIVE, SARASOTA, FL, 34243
WAKEMAN GREGORY K Agent 4474 GOLDEN LAKE DRIVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 6024 15TH ST. E., SUITE #4, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2006-05-10 6024 15TH ST. E., SUITE #4, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 4474 GOLDEN LAKE DRIVE, SARASOTA, FL 34233 -

Court Cases

Title Case Number Docket Date Status
KEITH M. BUTCHER VS GOLF CART MART, INC. 2D2017-3917 2017-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
17-CA-2321

Parties

Name KEITH M. BUTCHER
Role Appellant
Status Active
Name GOLF CART MART, INC
Role Appellee
Status Active
Representations NORTON, HAMMERSLEY, LOPEZ & SKOKOS, P. A.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's October 4, 2017, fee order.
Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, AND LUCAS
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH M. BUTCHER

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2374738404 2021-02-03 0455 PPS 6024 15th St E Unit 4, Bradenton, FL, 34203-6960
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34203-6960
Project Congressional District FL-16
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32666.51
Forgiveness Paid Date 2021-08-11
8187027300 2020-05-01 0455 PPP 6024 15TH ST E UNIT 4, BRADENTON, FL, 34203-6960
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34203-6960
Project Congressional District FL-16
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32776.03
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State