Search icon

ASSURANCE GOLF CONSULTING FL INC. - Florida Company Profile

Company Details

Entity Name: ASSURANCE GOLF CONSULTING FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURANCE GOLF CONSULTING FL 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: 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: 30 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P18000038596
FEI/EIN Number 82-5412855

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

Address: 12019 145th Street N., LARGO, FL, 33774, US
Mail Address: 12019 145th Street N., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MICHAEL H Chief Executive Officer 12019 145th Street N., LARGO, FL, 33774
SOTO MERCEDES Secretary 12019 145th Street N., LARGO, FL, 33774
SOTO MERCEDES Agent 12019 145th Street N., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 12019 145th Street N., LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2023-09-26 12019 145th Street N., LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2023-09-26 SOTO, MERCEDES -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 12019 145th Street N., LARGO, FL 33774 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-12-26
Domestic Profit 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State