Search icon

GILLIG GOLF, INC. - Florida Company Profile

Company Details

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

GILLIG 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: P08000075027
FEI/EIN Number 263349358

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

Address: 11130 W. Oakland Park Blvd, Sunrise, FL, 33056, US
Mail Address: 11130 W. Oakland Park Blvd, Sunrise, FL, 33351, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIG JOHN P President 11130 W. Oakland Park Blvd, Sunrise, FL, 33351
GILLIG JOHN P Secretary 11130 W. Oakland Park Blvd, Sunrise, FL, 33351
GILLIG JOHN P Treasurer 11130 W. Oakland Park Blvd, Sunrise, FL, 33351
GILLIG JOHN P Director 11130 W. Oakland Park Blvd, Sunrise, FL, 33351
GILLIG JOHN P Agent 11130 W Oakland Park Blvd, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018863 LOMBARDI'S SUNRISE EXPIRED 2017-02-21 2022-12-31 - 11130, SUNRISE, FL, 33151

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 GILLIG, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 11130 W Oakland Park Blvd, Sunrise, FL 33351 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 11130 W. Oakland Park Blvd, Box 6, Sunrise, FL 33056 -
CHANGE OF MAILING ADDRESS 2017-03-08 11130 W. Oakland Park Blvd, Box 6, Sunrise, FL 33056 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State