Search icon

INTERNATIONAL GOLF PERFORMANCE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GOLF PERFORMANCE COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL GOLF PERFORMANCE COUNCIL, 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: 06 Jan 2012 (13 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: P12000002077
FEI/EIN Number 45-4244975

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

Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 354, WINDERMERE, FL, 34786
Mail Address: 13506 SUMMERPORT VILLAGE PKWY, SUITE 354, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES CRAIG President 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
METZLER BRENT Director 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786
METZLER BRENT Agent 1610 N. 19th Street, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048012 YOUR COUNCIL EXPIRED 2012-05-24 2017-12-31 - 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 354, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 1610 N. 19th Street, Tampa, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State