Search icon

GOLFWISE, INC. - Florida Company Profile

Company Details

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

GOLFWISE, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P98000007167
FEI/EIN Number 650807486

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

Address: 950 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
Mail Address: 950 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERMARINI ROGER A President 950 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166
PIERMARINI ROGER A Agent 950 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127664 SYMMETRICAL BEAUTY EXPIRED 2019-12-03 2024-12-31 - 950 MORNINGSIDE DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-12 - -
REGISTERED AGENT NAME CHANGED 2017-07-12 PIERMARINI, ROGER A -
PENDING REINSTATEMENT 2012-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-07-12
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State