Search icon

KTG GOLF, INC. - Florida Company Profile

Company Details

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

KTG 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000160717
FEI/EIN Number 203955527

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

Address: 7 SPYGLASS LN, PONTE VEDRA BEACH, FL, 32082
Mail Address: 7 SPYGLASS LN, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOCKENBACH KEITH T President 7 SPYGLASS LN, PONTE VEDRA BEACH, FL, 32082
GOCKENBACH KEITH T Agent 7 SPYGLASS LN, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092353 KTG CONSULTING EXPIRED 2012-09-20 2017-12-31 - 7 SPYGLASS LANE, PONTE VEDRA BEACH, FL, 32082
G11000074883 SOUTH NINE PUBLISHING EXPIRED 2011-07-27 2016-12-31 - 7 SPYGLASS LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State