Entity Name: | PRESCRIPTION GOLF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000103907 |
FEI/EIN Number | 593481951 |
Address: | 14848 OLD HY 41 #3, UNIT 3, NAPLES, FL, 34110 |
Mail Address: | 9200 BONITA BEACH RD, #204, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEAR JOHN D | Agent | 9200 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
DURAND VERNAL R | President | 14848 OLD HY 41 #3, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
DURAND VERNAL R | Vice President | 14848 OLD HY 41 #3, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
DURAND VERNAL R | Secretary | 14848 OLD HY 41 #3, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
DURAND VERNAL R | Treasurer | 14848 OLD HY 41 #3, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
DURAND VERNAL R | Director | 14848 OLD HY 41 #3, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-08-19 | 14848 OLD HY 41 #3, UNIT 3, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 1998-08-19 | 14848 OLD HY 41 #3, UNIT 3, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-19 |
Domestic Profit | 1997-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State