Search icon

GOLFER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GOLFER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLFER PROPERTIES, 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: 28 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000092392
FEI/EIN Number 650791467

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

Address: 2514 HOLLYWOOD BLVD, STE 508, HOLLYWOOD, FL, 33020, US
Mail Address: 2514 HOLLYWOOD BLVD, STE 508, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWETT ED President 12995 NE 7TH AVE, N MIAMI BEACH, FL, 33161
JEWETT ED Secretary 12995 NE 7TH AVE, N MIAMI BEACH, FL, 33161
JEWETT ED Director 12995 NE 7TH AVE, N MIAMI BEACH, FL, 33161
JEWETT ED Treasurer 12995 NE 7TH AVE, N MIAMI BEACH, FL, 33161
JEWETT CHARLES Director 2314 HOLLYWOOD BLVD., #508, HOLLYWOOD, FL, 33020
JEWETT CHARLES Vice President 2314 HOLLYWOOD BLVD., #508, HOLLYWOOD, FL, 33020
JEWETT SCHWARTZ AND ASSOC. Agent 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2514 HOLLYWOOD BLVD, STE 508, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-04-26 2514 HOLLYWOOD BLVD, STE 508, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 2514 HOLLYWOOD BLVD, STE 508, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2000-01-20 JEWETT SCHWARTZ AND ASSOC. -
REINSTATEMENT 1998-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-27
REINSTATEMENT 1998-12-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State