Search icon

SOUTH FLORIDA GOLF, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA GOLF, 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: 07 Apr 1995 (30 years ago)
Date of dissolution: 03 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: P95000029076
FEI/EIN Number 593304977

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

Address: 100 WOODLAND DRIVE, VERO BEACH, FL, 32962
Mail Address: 100 WOODLAND DRIVE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE WILLIAM Director 100 WOODLAND DRIVE, VERO BEACH, FL, 32962
MARTIN-LEE DEBORAH Vice President 100 WOODLAND DRIVE, VERO BEACH, FL, 32962
MARTIN-LEE DEBORAH Agent 100 WOODLAND DRIVE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-20 100 WOODLAND DRIVE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2012-07-20 100 WOODLAND DRIVE, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-20 100 WOODLAND DRIVE, VERO BEACH, FL 32962 -
AMENDMENT 2005-07-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-25
Reg. Agent Change 2012-07-20
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State