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 |
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 |
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 | - |
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 |
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