Search icon

GOLF PIPELINE INC. - Florida Company Profile

Company Details

Entity Name: GOLF PIPELINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF PIPELINE 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000072211
FEI/EIN Number 454189532

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

Address: 14380 W CAPITOL DRIVE, SUITE 1, BROOKFIELD, WI, 53005, US
Mail Address: 14380 W CAPITOL DRIVE, SUITE 1, BROOKFIELD, WI, 53005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WROBLEWSKI BRIAN Vice President 14380 W CAPITOL DRIVE #1, BROOKFIELD, WI, 53005
GIBBS GRAHAM Vice President 14380 W CAPITOL DRIVE #1, BROOKFIELD, WI, 53005
TERRANOVA PHIL Vice President 14380 W CAPITOL DRIVE #1, BROOKFIELD, WI, 53005
WROBLEWSKI JOSEPH Agent 8706 DRIFTWOOD DRIVE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043788 GOLFBOOK EXPIRED 2018-04-04 2023-12-31 - 14380 W CAPITOL DRIVE, SUITE 1, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State