Entity Name: | POPE GOLF HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POPE GOLF HOLDING COMPANY 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: | 21 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000043755 |
Mail Address: | PO BOX 700, ELLENTON, FL, 34222, US |
Address: | 8100 69TH STREET E, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE PERRY | President | 438 INTERSTATE CT, SARASOTA, FL, 34240 |
POPE PERRY | Agent | 438 INTERSTATE CT, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-13 | 8100 69TH STREET E, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2021-11-13 | 8100 69TH STREET E, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 438 INTERSTATE CT, SARASOTA, FL 34240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State