Search icon

UNITED GOLF, INC. - Florida Company Profile

Company Details

Entity Name: UNITED GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Sep 1989 (36 years ago)
Document Number: P25950
FEI/EIN Number 570872621

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

Address: 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
Mail Address: 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MCGLOTHLIN JAMES W Director 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
SMITH JULIA K Secretary 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
EIGE J. JASEN Vice President 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
HOLMES JAMES K Treasurer 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
Kent Martin L President 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
Ketron Roger W Vice President 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
Ketron Roger W o 1005 GLENWAY AVENUE, BRISTOL, VA, 24201
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00242900196 JACARANDA GOLF CLUB ACTIVE 2000-08-30 2025-12-31 - 1005 GLENWAY AVENUE, BRISTOL, VA, 24201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1005 GLENWAY AVENUE, BRISTOL, VA 24201 -
CHANGE OF MAILING ADDRESS 2010-04-07 1005 GLENWAY AVENUE, BRISTOL, VA 24201 -
REGISTERED AGENT NAME CHANGED 1992-06-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State