Search icon

AQUA GOLF RANGE PRO SHOP & LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AQUA GOLF RANGE PRO SHOP & LEARNING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA GOLF RANGE PRO SHOP & LEARNING CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1997 (28 years ago)
Document Number: P97000070379
FEI/EIN Number 650775475

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

Address: 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009, US
Mail Address: 20827 NE 30th Ct, Aventura, FL, 33180, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESLOW DAVID President 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
BRESLOW DAVID Director 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
BRESLOW DAVID Treasurer 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL, 33009
BRESLOW DAVID Agent 2250 S PARK RD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-26 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 2250 SOUTH PARK ROAD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 2250 S PARK RD, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 1999-03-29 BRESLOW, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State