Search icon

ERROL ESTATE GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ERROL ESTATE GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERROL ESTATE GOLF & COUNTRY 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 16 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P11000101109
FEI/EIN Number 453933686

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

Address: 1355 ERROL PARKWAY, APOPKA, FL, 32712, US
Mail Address: 1355 ERROL PARKWAY, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYDTS-CAESENS PHILIPPE Director 1355 ERROL PARKWAY, APOPKA, FL, 32712
DAOUST PATRICK Director 1355 ERROL PARKWAY, APOPKA, FL, 32712
DAOUST PATRICK Agent 1049 ERROL PARKWAY, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067094 LEE WESTWOOD GOLF SCHOOL ORLANDO EXPIRED 2012-07-05 2017-12-31 - 1355 ERROL PARKWAY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 1049 ERROL PARKWAY, APOPKA, FL 32712 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 DAOUST, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1355 ERROL PARKWAY, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-04-11 1355 ERROL PARKWAY, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000656052 ACTIVE 1000000721354 ORANGE 2016-09-06 2026-10-05 $ 2,533.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000325767 ACTIVE 1000000658504 ORANGE 2015-02-17 2025-03-04 $ 375.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000776365 LAPSED 2014CC-3232 POLK CTY. 10TH JUD. CIR. 2014-10-24 2020-08-24 $11,817.22 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14001173748 ACTIVE 1000000644280 ORANGE 2014-10-21 2034-12-17 $ 16,645.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000885334 LAPSED 2014-CA-7496-O ORANGE COUNTY 2014-08-21 2019-08-22 $50,473.00 JOHN B. ROGERS, C/O RAYMOND A. MCLEOD 48 EAST MAIN STREE, APOPKA, FLORIDA 32703
J14001144277 LAPSED 1000000637908 ORANGE 2014-08-05 2024-12-17 $ 1,418.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001144269 ACTIVE 1000000637907 ORANGE 2014-08-05 2034-12-17 $ 10,235.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000852128 ACTIVE 1000000621920 ORANGE 2014-05-02 2034-08-01 $ 18,393.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000852136 ACTIVE 1000000621923 ORANGE 2014-05-02 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000734060 LAPSED 1000000621921 ORANGE 2014-05-02 2024-06-17 $ 3,464.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-16
REINSTATEMENT 2014-10-01
Reg. Agent Change 2014-03-19
Reg. Agent Resignation 2013-08-26
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State