Search icon

SOUTHERN GOLF CARS, INC.

Company Details

Entity Name: SOUTHERN GOLF CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1997 (28 years ago)
Date of dissolution: 14 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: P97000026577
FEI/EIN Number 650741103
Mail Address: 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
Address: 425 NE 4th Street, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Weiner Peter S Agent 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Director

Name Role Address
WEINER PETER S Director 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
Weiner Jill L Director 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Chairman

Name Role Address
WEINER PETER S Chairman 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

President

Name Role Address
Weiner Jill L President 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059213 SOUTHERN GOLF CARS ACTIVE 2023-05-10 2028-12-31 No data 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
G23000048530 SOUTHERN GOLF CARS ACTIVE 2023-04-17 2028-12-31 No data 501 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
G18000081044 PALM BEACH GOLF CARS EXPIRED 2018-07-29 2023-12-31 No data 12162 SW 114 PLACE, MIAMI, FL, 33176
G16000055583 AVIS/BUDGET OF KEY LARGO EXPIRED 2016-06-06 2021-12-31 No data 12162 SW 114 PL, MIAMI, FL, 33176
G12000010543 BUDGET OF KENDALL EXPIRED 2012-01-31 2017-12-31 No data 12162 SW 114 PL, MIAMI, FL, 33176
G08219900185 TOMBERLIN USA, THE VILLAGES EXPIRED 2008-08-06 2013-12-31 No data 12162 SW 114 PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000285126. CONVERSION NUMBER 900000241189
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 425 NE 4th Street, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2022-03-01 425 NE 4th Street, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 501 N FEDERAL HWY, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2021-12-06 Weiner, Peter Stuart No data

Court Cases

Title Case Number Docket Date Status
VINCENT CAMARDA, Appellant(s) v. SOUTHERN GOLF CARS, INC., Appellee(s). 4D2024-0690 2024-03-16 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC017024

Parties

Name Vincent Camarada
Role Appellant
Status Active
Representations Lyndsay D. Fichtenbaum
Name SOUTHERN GOLF CARS, INC.
Role Appellee
Status Active
Representations Eric Allan Lee
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION FOR EXENSTION OF TIME TO FILE INITIAL BRIEF AND MOTION TO WITHDRAW AS ATTORNEY FOR APPELLANT
Docket Date 2024-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-04-22
Type Notice
Subtype Notice of Filing
Description AMENDED NOTICE OF FILING
Docket Date 2024-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-10-23
Type Motions Other
Subtype Motion To Dismiss
Description **MOOT** Motion To Dismiss
Docket Date 2024-07-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before Juily 29, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further, ORDERED that Appellee's October 23, 2024 motion to dismiss is determined to be moot.
View View File
Docket Date 2024-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 852 Pages
Docket Date 2024-06-12
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-28
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State