Search icon

LAKE WALES GOLF CARTS INC - Florida Company Profile

Company Details

Entity Name: LAKE WALES GOLF CARTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LAKE WALES GOLF CARTS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000041491
FEI/EIN Number 47-3939175

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

Address: 13649 Granville Ave, Suite 5, CLERMONT, FL 34711
Mail Address: 13649 Granville Ave, Suite 5, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONDS, MARK Agent 4193 Longbow Dr, CLERMONT, FL 34711
SIMMONDS, MARK President 4193 Longbow Dr, CLERMONT, FL 34711
Whyman, Samuel Max Vice President 16142 Johns Lake Overlook Dr, Wintergarden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085335 THE GOLF CART COMPANY ACTIVE 2017-08-07 2027-12-31 - 13649 GRANVILLE AVE, SUITE 5, CLERMONT, FL, 34711
G15000055035 RIDGE GOLF CARTS EXPIRED 2015-06-08 2020-12-31 - 1207 CLEAR CREEK CIRCLE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4193 Longbow Dr, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 13649 Granville Ave, Suite 5, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-05-15 13649 Granville Ave, Suite 5, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
Amendment 2023-09-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State