Search icon

SUMMERTREE GOLF COURSE, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERTREE GOLF COURSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERTREE GOLF COURSE, 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: 15 Jun 1993 (32 years ago)
Date of dissolution: 05 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2001 (24 years ago)
Document Number: P93000042951
FEI/EIN Number 593188483

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

Address: 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
Mail Address: 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PODGERS EVERETT Director 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
SABBAGH THOMAS DOF 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
LENZ ETHEL President 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
WOODCHEKE LEWIS Secretary 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
VOGT RICHARD Director 11816 PARADISE POINTE WAY, NEW PORT RICHEY, FL, 34654
GONZALES LARRY J Agent 6645 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-05 - -

Documents

Name Date
Voluntary Dissolution 2001-02-05
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State