Search icon

GOLF DELTA MEYERS, INC. - Florida Company Profile

Company Details

Entity Name: GOLF DELTA MEYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOLF DELTA MEYERS, 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P16000042147
FEI/EIN Number 81-2751811

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

Address: 9141 Mossy Oak Lane, Clermont, FL 34711
Mail Address: 9141 Mossy Oak Lane, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Littmann, Ryan Agent 9141 Mossy Oak Lane, Clermont, FL 34711
Littmann, Ryan President 9141 Mossy Oak Lane, Clermont, FL 34711
Littmann, Ryan Treasurer 9141 Mossy Oak Lane, Clermont, FL 34711
Littmann, Ryan Secretary 9141 Mossy Oak Lane, Clermont, FL 34711
Littmann, Ryan Director 9141 Mossy Oak Lane, Clermont, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 9141 Mossy Oak Lane, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-07 9141 Mossy Oak Lane, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Littmann, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 9141 Mossy Oak Lane, Clermont, FL 34711 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-11-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2018-01-09
REINSTATEMENT 2017-10-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State