Search icon

AMERICAN GOLF CART, INC. - Florida Company Profile

Company Details

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

AMERICAN GOLF CART, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000005617
FEI/EIN Number 204154770

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

Address: 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825, US
Mail Address: PO BOX 1453, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRZYNIARZ MICHAEL E President 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
SKRZYNIARZ MICHAEL E Director 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
SKRZYNIARZ JOHN S Vice President 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
SKRZYNIARZ JOHN S Director 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825
SKRZYNIARZ JOHN S Agent 2833 US HIGHWAY 27 SOUTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State