Search icon

GOLF TRAVEL PROS, INC. - Florida Company Profile

Company Details

Entity Name: GOLF TRAVEL PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF TRAVEL PROS, 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: 03 Sep 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000062453
Address: 8000 S. U.S. HIGHWAY ONE, SUITE 303, PORT ST. LUCIE, FL, 34952
Mail Address: 8000 S. U.S. HIGHWAY ONE, SUITE 303, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOY GAIL President 122 E. MEADOW DR., VAIL, CO, 81657
CARROLL DEBBIE Director 2010 HARBORTOWN DR., SUITE F, FT. PIERCE, FL, 34946
BRYANT GEOFFREY Vice President 1520 MARIANA RD., PORT ST. LUCIE, FL, 34952
BRYANT GEOFFREY Director 1520 MARIANA RD., PORT ST. LUCIE, FL, 34952
RODGERS RICK M Agent RIVERSIDE NATIONAL BANK BLDG., PORT ST. LUCIE, FL, 34952
MOLLOY GAIL Director 122 E. MEADOW DR., VAIL, CO, 81657
STRAUCH JAN Treasurer 122 E. MEADOW DR., VAIL, CO, 81657
STRAUCH JAN Director 122 E. MEADOW DR., VAIL, CO, 81657
CARROLL DEBBIE Secretary 2010 HARBORTOWN DR., SUITE F, FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State