Search icon

GOLFSIDE LENDING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GOLFSIDE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLFSIDE LENDING, 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: 09 Apr 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000032315
FEI/EIN Number 593450523

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

Address: 800 N. BELCHER RD., CLEARWATER, FL, 33765
Mail Address: 105 WATEREDGE CR, SAFETY HARBOR, FL, 34695
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLFSIDE LENDING, INC., MINNESOTA baefa48f-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GOLFSIDE LENDING, INC., ILLINOIS CORP_62834404 ILLINOIS

Key Officers & Management

Name Role Address
BROWN JAMIE W President 105 WATEREDGE CT, SAFETY HARBOR, FL, 34695
BROWN JAMIE W Agent 105 WATEREDGE CT, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178700006 A PLUS MORTGAGE EXPIRED 2008-06-26 2013-12-31 - 800 N BELCHER RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-16 800 N. BELCHER RD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 105 WATEREDGE CT, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-07 800 N. BELCHER RD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2000-07-03 BROWN, JAMIE W -
REINSTATEMENT 2000-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT AND NAME CHANGE 1998-07-31 GOLFSIDE LENDING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000720360 INACTIVE WITH A SECOND NOTICE FILED 2009-017752-CI PINELLAS COUNTY CIR CIV 2012-10-16 2017-10-25 $831,377.91 REGIONS BANK, SPECIAL ASSETS DEPT., 525 OKEECHOBEE BLVD., STE. 700, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
JAMIE W. BROWN VS REGIONS BANK, THOMAS S. MARTINO, ET AL., 2D2012-5872 2012-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-17752-CI

Parties

Name JAMIE W. BROWN
Role Appellant
Status Active
Representations BRADLEY E. ESSMAN, ESQ.
Name THOMAS S. MARTINO
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations E. TYLER SAMSING, ESQ., W. PATRICK AYERS, ESQ.
Name GOLFSIDE LENDING, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ circuit court shall determine the amount of appellate atty. fees
Docket Date 2013-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2013-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGIONS BANK
Docket Date 2013-08-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13A ~ wall/JPC
Docket Date 2013-07-23
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of JAMIE W. BROWN
Docket Date 2013-07-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic cab/JPC
Docket Date 2013-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief
Docket Date 2013-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB
On Behalf Of REGIONS BANK
Docket Date 2013-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGIONS BANK
Docket Date 2013-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES JIROTKA
Docket Date 2013-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/26/13
On Behalf Of JAMIE W. BROWN
Docket Date 2013-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JAMIE W. BROWN
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIE W. BROWN
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIE W. BROWN
Docket Date 2013-03-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMIE W. BROWN
Docket Date 2012-11-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMIE W. BROWN

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State