Search icon

CHAMPIONSHIP GOLF SERVICES AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONSHIP GOLF SERVICES AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPIONSHIP GOLF SERVICES AND SUPPLY, 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000074854
FEI/EIN Number 650608329

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

Address: 8526 PINTO DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 8526 PINTO DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS JAMES P President 8526 PINTO DRIVE, LAKE WORTH, FL, 33467
ADKINS JAMES P Agent 8526 PINTO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 8526 PINTO DRIVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 1998-05-01 8526 PINTO DRIVE, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 8526 PINTO DRIVE, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-09-13
ANNUAL REPORT 1998-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State