Search icon

C-H GOLF I VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: C-H GOLF I VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-H GOLF I VENTURES, 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: 01 Oct 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000081049
FEI/EIN Number 650704386

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

Address: 7590 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 7590 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCHBERG STEPHEN L Treasurer 850 BOYLSTON ST, CHESTNUT HILL, MA, 02467
HOCHBERG STEPHEN Agent 7590 W. ATLANTIC BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 7590 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2004-04-19 7590 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2004-04-19 HOCHBERG, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 7590 W. ATLANTIC BLVD., MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000005423 TERMINATED 01023090022 34323 00288 2002-12-20 2008-01-08 $ 4,983.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J05900007362 LAPSED 02-20727 CA (05) MIAMI-DADE CIRCUIT COURT 2002-11-25 2010-04-20 $394918.45 GC PROPERTIES, LLC, 804 S.E. 19TH STREET, FT. LAUDERDALE, FL 33316
J02000447239 LAPSED 02-019843 CIR CRT OF THE 17TH JUD CIR BR 2002-07-16 2007-11-12 $74,989.98 MICHAEL R DAILY, 10 EMERY DRIVE, ATKINSON NH 03811

Documents

Name Date
Off/Dir Resignation 2004-05-21
Reg. Agent Change 2004-04-19
Reg. Agent Resignation 2004-02-02
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-03
Reg. Agent Change 1998-11-19
ANNUAL REPORT 1998-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State