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 |
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 |
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 | - | - |
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