Search icon

GOLF SPECIALTIES, INC. - Florida Company Profile

Company Details

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

GOLF SPECIALTIES, 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: 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: 03 Jan 1995 (30 years ago)
Document Number: P95000000970
FEI/EIN Number 593298520

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

Address: 13197 SERENE VALLEY DR., CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 121197, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ACCOUNTING AND TAX SERVICE Agent 314 LAURIE STREET, MELBOURNE, FL, 32935
HORNER LADONNA D President 13197 Serene Valley Dr, CLERMONT, FL, 34711
GARDNER NATALIE Vice President 831 ZEEK RIDGE CT, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 13197 SERENE VALLEY DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-01-12 13197 SERENE VALLEY DR., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2006-08-07 HILL ACCOUNTING AND TAX SERVICE -
REGISTERED AGENT ADDRESS CHANGED 2006-08-07 314 LAURIE STREET, MELBOURNE, FL 32935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000711231 TERMINATED 1000000162513 LAKE 2010-02-23 2030-07-07 $ 2,293.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08000269713 TERMINATED 1000000087491 3660 1372 2008-07-31 2028-08-18 $ 21,136.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J08900007751 LAPSED 08-CA-0003200 CIR CRT 9TH JUD CIR ORANGE CTY 2008-04-21 2013-05-02 $33736.90 RINKER MATERIALS OF FLORIDA, INC., ATTN: STEPHEN CATALANO, 9621 FLORIDA MINING BLVD., W, JACKSONVILLE, FL 32257
J08000079963 TERMINATED 1000000073616 3586 0754 2008-02-22 2028-03-05 $ 31,007.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000155450 TERMINATED 1000000049173 5774 9187 2007-05-03 2027-05-23 $ 23,698.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J03000184285 LAPSED 5002-CC11-0757 POLK COUNTY COURT 2003-04-22 2008-05-30 $8,687.35 C&W TRUCKING INC, 703 HENNIS ROAD, WINTER GARDEN FL 34787

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710857310 2020-04-30 0491 PPP 1530 LEDGEMONT Lane,, CLERMONT, FL, 34711
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103700
Loan Approval Amount (current) 103700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104685.86
Forgiveness Paid Date 2021-04-19
7679908302 2021-01-28 0491 PPS 1530 Ledgemont Ln, Clermont, FL, 34711-5379
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95566
Loan Approval Amount (current) 95566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5379
Project Congressional District FL-11
Number of Employees 7
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96005.87
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State