Search icon

GOLF VIEW REALTY PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GOLF VIEW REALTY PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF VIEW REALTY PROPERTY MANAGEMENT, 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P07000126112
FEI/EIN Number 261454249

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

Address: 13035 W Linebaugh Ave #101F, TAMPA, FL, 33626, US
Mail Address: 13035 W Linebaugh Ave #101F, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pappa Gerald A President 10336 Lightner Bridge Dr, Tampa, FL, 33626
davies jerry Agent 3853 Northdale Blvd., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080897 GOLF VIEW REALTY PROPERTY MANAGEMENT EXPIRED 2011-08-15 2016-12-31 - 10319 GREENHEDGES DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 13035 W Linebaugh Ave #101F, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-02-20 13035 W Linebaugh Ave #101F, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-02-20 davies, jerry -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 3853 Northdale Blvd., Suite 351, TAMPA, FL 33624 -
AMENDMENT 2013-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State