Search icon

PANTHER CREEK GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PANTHER CREEK GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTHER CREEK GOLF CLUB, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000025261
FEI/EIN Number 593533395

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

Address: 2817 Village Grove Drive North, Jacksonville, FL, 32257, US
Mail Address: P O BOX 23518, JACKSONVILLE, FL, 32241
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKS MANAGEMENT, LLC Agent -
CURLEY R K President P O BOX 23518, JACKSONVILLE, FL, 32257
BOYD CHARLES T Secretary 5367 ORTEGA BLVD, JACKSONVILLE, FL, 32210
BOYD CHARLES T Treasurer 5367 ORTEGA BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 2817 Village Grove Drive North, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2019-10-12 Links Management -
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 2817 Village Grove Drive North, Jacksonville, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2001-02-21 2817 Village Grove Drive North, Jacksonville, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000126966 TERMINATED 1000000205175 DUVAL 2011-02-22 2031-03-01 $ 2,204.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001106761 TERMINATED 1000000196438 DUVAL 2010-11-30 2030-12-08 $ 17,152.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000516937 TERMINATED 1000000162501 DUVAL 2010-04-15 2030-04-21 $ 42,304.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000535681 TERMINATED 1000000105544 14748 1835 2009-01-12 2029-02-04 $ 13,331.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000611037 TERMINATED 1000000105544 14748 1835 2009-01-12 2029-02-11 $ 13,331.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000684091 TERMINATED 1000000105544 14748 1835 2009-01-12 2029-02-18 $ 13,331.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State