Search icon

SOUTHERN STYLE GOLF INCORPORATED - Florida Company Profile

Company Details

Entity Name: SOUTHERN STYLE GOLF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STYLE GOLF INCORPORATED 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 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000087391
FEI/EIN Number 47-5441463

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

Address: 96 Riker Ave, Santa Rosa Beach, FL, 32459, US
Mail Address: 96 Riker Ave, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE THOMAS M President 96 Riker Ave, Santa Rosa Beach, FL, 32459
PAGE THOMAS M Agent 96 Riker Ave, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 96 Riker Ave, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-04-09 96 Riker Ave, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 96 Riker Ave, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-10-22 PAGE, THOMAS M -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-22
Domestic Profit 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State