Entity Name: | GOLF RIDGE ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLF RIDGE ESTATES, 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: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 03 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P13000097939 |
FEI/EIN Number |
46-4352165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 4250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dayhoff Michael R | Director | 4250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
SMITH SUSAN A | Director | 4250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
GRIFFIN JANICE L | Agent | 4250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
SCOTT JAMES A | Vice President | 3030 NE 40th Street, Fort Lauderdale, FL, 33308 |
Sehlke J J | Director | 3801 Bayview Drive, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
AMENDED ANNUAL REPORT | 2014-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State