Search icon

ZIRKLE AND NOLL GOLF COURSE CONSTRUCTION, INC.

Company Details

Entity Name: ZIRKLE AND NOLL GOLF COURSE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000097085
FEI/EIN Number 650707587
Address: 4801 LAKE SPARKLING RD, ORLANDO, FL, 32810, US
Mail Address: 4801 LAKE SPARKLING RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZIRKLE WILLIAM Agent 4801 LAKE SPARKLING ROAD, ORLANDO, FL, 32810

President

Name Role Address
ZIRKLE WILLIAM D President 2443 SWEET OAK ST, OCOEE, FL, 34761

Treasurer

Name Role Address
ZIRKLE WILLIAM D Treasurer 2443 SWEET OAK ST, OCOEE, FL, 34761

Vice President

Name Role Address
NOLL JEFFERY W Vice President 2121 CRYSTAL DR NO. 9, FT MYERS, FL, 33957

Secretary

Name Role Address
NOLL JEFFERY W Secretary 2121 CRYSTAL DR NO. 9, FT MYERS, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 4801 LAKE SPARKLING ROAD, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 4801 LAKE SPARKLING RD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2001-01-30 4801 LAKE SPARKLING RD, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1999-03-06 ZIRKLE, WILLIAM No data

Documents

Name Date
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-07-11
Domestic Profit Articles 1996-11-25
DOCUMENTS PRIOR TO 1997 1996-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State