Search icon

ONE UP GOLF OF CLEARWATER, INC.

Company Details

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

Agent

Name Role Address
MILLS, FREDERICK J Agent %MORRISON, MORRISON & MILLS, P.A., 1200 W. PLATT ST., SUITE 100, TAMPA, FL 33606

Owner

Name Role Address
SELLERS, KENNETH L Owner 16709 WINDSOR PARK DR., LUTZ, FL 33549

President

Name Role Address
SELLERS, KENNETH L President 16709 WINDSOR PARK DR., LUTZ, FL 33549

Director

Name Role Address
SELLERS, NANCY V Director 16709 WINDSOR PARK DR., LUTZ, FL 33549

Secretary

Name Role Address
SELLERS, NANCY V Secretary 16709 WINDSOR PARK DR., LUTZ, FL 33549

Treasurer

Name Role Address
SELLERS, NANCY V Treasurer 16709 WINDSOR PARK DR., LUTZ, FL 33549

Events

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

Debts

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

Documents

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