Entity Name: | ONE UP GOLF OF CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jun 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P93000039792 |
FEI/EIN Number | 59-3185574 |
Mail Address: | 8405 SUNSTATE STREET, TAMPA, FL 33634 |
Address: | 2970 GULF TO BAY BLVD., CLEARWATER, FL 34619 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS, FREDERICK J | Agent | %MORRISON, MORRISON & MILLS, P.A., 1200 W. PLATT ST., SUITE 100, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
SELLERS, KENNETH L | Owner | 16709 WINDSOR PARK DR., LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
SELLERS, KENNETH L | President | 16709 WINDSOR PARK DR., LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
SELLERS, NANCY V | Director | 16709 WINDSOR PARK DR., LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
SELLERS, NANCY V | Secretary | 16709 WINDSOR PARK DR., LUTZ, FL 33549 |
Name | Role | Address |
---|---|---|
SELLERS, NANCY V | Treasurer | 16709 WINDSOR PARK DR., LUTZ, FL 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-03-26 | 2970 GULF TO BAY BLVD., CLEARWATER, FL 34619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | %MORRISON, MORRISON & MILLS, P.A., 1200 W. PLATT ST., SUITE 100, TAMPA, FL 33606 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000061909 | LAPSED | 01013110066 | 11693 02113 | 2001-11-27 | 2021-12-07 | $ 1,827.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State