Search icon

CC GOLF MANAGEMENT, INC. - Florida Company Profile

Company Details

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

CC GOLF 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: 07 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000039921
FEI/EIN Number 272532018

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

Address: 5998 NE 61ST AVENUE RD, SILVER SPRINGS, FL, 34488, US
Mail Address: 5998 NE 61st Ave Rd, Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAMER FOREST C President 5998 NE 61ST AVE RD, SILVER SPRINGS, FL, 34488
CREAMER FOREST C Agent 5998 NE 61ST AVENUE RD, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 5998 NE 61ST AVENUE RD, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 5998 NE 61ST AVENUE RD, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2018-01-13 5998 NE 61ST AVENUE RD, SILVER SPRINGS, FL 34488 -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State