Search icon

GOLF GURU, INC. - Florida Company Profile

Company Details

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

GOLF GURU, 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000058638
FEI/EIN Number 800439564

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

Address: 3191 BURNS DR., THE VILLAGES, FL, 32163, US
Mail Address: 3191 Burns Dr., The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVERT JAMES President 3191 Burns Dr., The Villages, FL, 32163
COVERT JAMES R Agent 3191 Burns Dr., The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034919 JIM'S GOLF CENTRAL EXPIRED 2016-04-05 2021-12-31 - 676 N US HWY 441, LADY LAKE, FL, 32159
G11000051296 JIM'S GOLF SHOP EXPIRED 2011-06-01 2016-12-31 - 704 N. US 441, LADY LAKE, FL, 32159
G09000133500 VILLAGES GOLF SHOP EXPIRED 2009-07-10 2014-12-31 - 768 CASTLEBERRY CIRCLE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 3191 BURNS DR., THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2017-01-11 3191 BURNS DR., THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3191 Burns Dr., The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-10
Domestic Profit 2009-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State