Search icon

COUNTRY CLUB GOLF CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB GOLF CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB GOLF CENTERS, 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 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000044665
FEI/EIN Number 593512641

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

Address: 5202 LITTLE JOHN COURT, TAMPA, FL, 33647
Mail Address: P.O. BOX 46176, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN ALFRED E Director P.O. BOX 46176, TAMPA, FL, 33646
CULLEN GERALD A Director 5315 CHAMPIONSHIP LANE, BROOKSVILLE, FL, 34609
ALLEN ALFRED E Agent 5202 LITTLE JOHN COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-04 5202 LITTLE JOHN COURT, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 5202 LITTLE JOHN COURT, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 5202 LITTLE JOHN COURT, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State