Search icon

CLUB PRO GOLF, INC. - Florida Company Profile

Company Details

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

CLUB PRO 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000102364
FEI/EIN Number 274255759

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

Address: 2131 LAKEVIEW DRIVE, SUITE 1208, SEBRING, FL, 33870
Mail Address: 2131 LAKEVIEW DRIVE, SUITE 1208, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ALAN J Vice President 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
SIMMONS ALAN J Secretary 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
SIMMONS ALAN J Treasurer 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
SIMMONS ALAN J Director 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
HUNT THOMAS L President 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
HUNT THOMAS L Director 2131 LAKEVIEW DRIVE STE 1208, SEBRING, FL, 33870
SIMMONS ALAN J Agent 2131 LAKEVIEW DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State