Search icon

FERGUSON GOLF CENTER, INC.

Company Details

Entity Name: FERGUSON GOLF CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 1997 (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: P97000002975
FEI/EIN Number 593423552
Address: 9100 IMMOKALEE ROAD, NAPLES, FL, 34120, US
Mail Address: 9100 IMMOKALEE ROAD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
FERGUSON KRISTAL D President 9100 IMMOKALEE ROAD, NAPLES, FL, 34120

Treasurer

Name Role Address
FERGUSON KRISTAL D Treasurer 9100 IMMOKALEE ROAD, NAPLES, FL, 34120

Director

Name Role Address
FERGUSON KRISTAL D Director 9100 IMMOKALEE ROAD, NAPLES, FL, 34120
FERGUSON THOMAS G Director 9100 IMMOKALEE ROAD, NAPLES, FL, 34120

Vice President

Name Role Address
FERGUSON THOMAS G Vice President 9100 IMMOKALEE ROAD, NAPLES, FL, 34120

Secretary

Name Role Address
FERGUSON THOMAS G Secretary 9100 IMMOKALEE ROAD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 9100 IMMOKALEE ROAD, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2000-02-14 9100 IMMOKALEE ROAD, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-27
ADDRESS CHANGE 1997-09-09
Domestic Profit Articles 1997-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State