Search icon

CCS GOLF CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CCS GOLF CLUB, 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: 04 May 2009 (16 years ago)
Document Number: P09000039774
FEI/EIN Number 270598910

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

Address: 2841 Wynstone Dr, SEBRING, FL, 33875, US
Mail Address: 2841 WYNSTONE DRIVE, Sebring, FL, 33875, US
ZIP code: 33875
City: Sebring
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHARA JASWINDER DR. President 2841 WYNSTONE DRIVE, SEBRING, FL, 33875
KHARA AMARPREET Director 2841 WYNSTONE DRIVE, SEBRING, FL, 33875
KHARA AMARPREET S Vice President 2841 WYNSTONE DR, SEBRING, FL, 33875
KHARA SURINDER K Agent 2841 WYNSTONE DR, SEBRING, FL, 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009098 COUNTRY CLUB OF SEBRING ACTIVE 2021-01-19 2026-12-31 - 4800 HAW BRANCH RD, SEBRING, FL, 33875
G09000154750 COUNTRY CLUB OF SEBRING EXPIRED 2009-09-11 2014-12-31 - 4800 HAW BRANCH ROAD, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2841 Wynstone Dr, SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2021-04-26 2841 Wynstone Dr, SEBRING, FL 33875 -
REGISTERED AGENT NAME CHANGED 2016-07-09 KHARA, SURINDER KAUR -
REGISTERED AGENT ADDRESS CHANGED 2016-07-09 2841 WYNSTONE DR, SEBRING, FL 33875 -

Court Cases

Title Case Number Docket Date Status
JASWINDER KHARA, M.D. AND SURINDER KHARA VS LACI BAGWELL, AS MOTHER AND NATURAL GUARDIAN OF KARSYN BROOKER, A MINOR AND NICOLE MYHRE, AS MOTHER AND NATURAL GUARDIAN OF ALAYNA MYHRE, A MINOR, ET AL., 2D2021-2863 2021-09-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020-CA-000269

Parties

Name JASWINDER KHARA, M.D.
Role Petitioner
Status Active
Representations RICHARD A. KELLER, ESQ.
Name SURINDER KHARA
Role Petitioner
Status Active
Name LACI BAGWELL
Role Respondent
Status Active
Representations KAREN I. MEEKS, ESQ., STEPHEN F. ROSENTHAL, ESQ., CHRISTINA H. MARTINEZ, ESQ., M. LANCE HOLDEN, ESQ.
Name CCS GOLF CLUB, INC.
Role Respondent
Status Active
Name KARSYN BROOKER
Role Respondent
Status Active
Name ALAYNA MYHRE
Role Respondent
Status Active
Name NICOLE MYHRE
Role Respondent
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioners’ notice of voluntary dismissal is granted and this petition for writ of certiorari is dismissed.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASWINDER KHARA, M.D.
Docket Date 2022-03-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ THIRD NOTICE OF TRIAL COURT DEVELOPMENT THAT MAY AFFECT THIS CERTIORARI PROCEEDING
On Behalf Of LACI BAGWELL
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF TRIAL COURT DEVELOPMENTTHAT MAY AFFECT THIS CERTIORARI PROCEEDING
On Behalf Of LACI BAGWELL
Docket Date 2021-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL COURT DEVELOPMENT THAT MAY AFFECT THIS CERTIORARI PROCEEDING
On Behalf Of LACI BAGWELL
Docket Date 2021-12-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' RULE 9.210 (d) REPLY BRIEF
On Behalf Of JASWINDER KHARA, M.D.
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LACI BAGWELL
Docket Date 2021-11-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX OF RESPONDENTS
On Behalf Of LACI BAGWELL
Docket Date 2021-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. Respondent's unopposed motion for extension of time to file response to petition for writ of certiorari is denied as unnecessary.
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of LACI BAGWELL
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER REGARDINGTIMELINESS OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LACI BAGWELL
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of LACI BAGWELL
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days, respondents shall respond to petitioners' "memorandum" on timeliness of the petition filed on September 15, 2021.
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ Memorandum from attorney on timeliness of petition
On Behalf Of JASWINDER KHARA, M.D.
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JASWINDER KHARA, M.D.
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JASWINDER KHARA, M.D.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-07-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33629.00
Total Face Value Of Loan:
33629.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33629.00
Total Face Value Of Loan:
33629.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$33,629
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,831.41
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $33,629
Jobs Reported:
16
Initial Approval Amount:
$33,629
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,629
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,763.52
Servicing Lender:
First Southern Bank
Use of Proceeds:
Payroll: $33,627
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State