Search icon

HAMPTON GOLF, INC. - Florida Company Profile

Headquarter

Company Details

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

HAMPTON GOLF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 1999 (26 years ago)
Document Number: P99000022740
FEI/EIN Number 593562871

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

Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7845 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAMPTON GOLF, INC., NEW YORK 4257638 NEW YORK
Headquarter of HAMPTON GOLF, INC., MINNESOTA b94dfd4b-72b5-e611-8167-00155d46d26e MINNESOTA

Key Officers & Management

Name Role Address
BURR EDWARD E Director 7807 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
BURR EDWARD E Vice President 7807 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256
ORENDER MG Director 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
ORENDER MG President 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
Gazarova Silva Agent 7845 Baymeadows Way, JACKSONVILLE, FL, 32256
Norman Travis Vice President 7845 Baymeadows Way, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012632 RESIDENT OWL EXPIRED 2014-02-05 2019-12-31 - 10401 DEERWOOD PARK BLVD., SUITE 2130, JACKSONVILLE, FL, 32256
G13000091589 HAMPTON LIFESTYLE SERVICES EXPIRED 2013-09-16 2018-12-31 - 10401 DEERWOOD PARK BLVD, STE 2130, JACKSONVILLE, FL, 32256
G13000091594 HAMPTON GOLF CLUBS ACTIVE 2013-09-16 2028-12-31 - 7845 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
G09000122851 GREEN GRASS COMMUNICATIONS EXPIRED 2009-06-18 2014-12-31 - 10401 DEERWOOD PARK BLVD., SUITE 2130, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Gazarova, Silva -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 7845 Baymeadows Way, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-11-07
ANNUAL REPORT 2017-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345040232 0419700 2020-11-27 18050 102ND TERRACE, SUMMERFIELD, FL, 34491
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-11-27
Emphasis L: LANDSCPE, L: FALL
Case Closed 2021-08-05

Related Activity

Type Referral
Activity Nr 1694244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-03-09
Current Penalty 3825.0
Initial Penalty 5461.0
Final Order 2021-03-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that; employees were not protected from fall and struck-by hazards: a). On or about November 23, 2020, in a golf course, tree limbs that could not be safely controlled by hand or free-drop, were not separately rigged with a line to help control their fall, prior to using a Stihl gas powered pole chain saw from a ladder, thereby; exposing an employee to fall and struck-by hazards. Recommended Abatement Action: Among other methods, a feasible and acceptable abatement method to correct this hazard is to train employees who conduct tree pruning and maintenance, in arboricultural safe work practices.
340793991 0420600 2015-07-21 12355 PALM BEACH BLVD., FORT MYERS, FL, 33905
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-07-21
Case Closed 2016-01-06

Related Activity

Type Accident
Activity Nr 1002814
Type Referral
Activity Nr 1001902
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2015-12-29
Abatement Due Date 2016-01-11
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: a) For the death of an employee on July 19, 2015 at 6:30 p.m. who worked for The Verandah Club located at 12355 Palm Beach Blvd. Fort Myers, FL. The death was not reported until July 20, 2015 at 2:00 p.m.
Citation ID 01001B
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2015-12-29
Abatement Due Date 2016-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a) For an employee who was hospitalized from injuries sustained on July 05, 2015, while working at The Verandah Club, located at 12355 Palm Beach Blvd. Ft. Myers, FL. The hospitalization was not reported until July 16, 2015.
313875726 0419700 2010-04-01 53 EASTHAMPTON BLVD, PALM COAST, FL, 32164
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-04-01
Case Closed 2010-04-05

Related Activity

Type Inspection
Activity Nr 313874109
313874109 0419700 2010-01-19 53 EASTHAMPTON BLVD, PALM COAST, FL, 32164
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-02-05
Emphasis S: STRUCK-BY
Case Closed 2010-04-05

Related Activity

Type Accident
Activity Nr 101357861

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-03-19
Abatement Due Date 2010-04-14
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Hazard LIFTING
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2010-03-19
Abatement Due Date 2010-04-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490518704 2021-03-31 0491 PPS 7845 Baymeadows Way, Jacksonville, FL, 32256-7511
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413730
Loan Approval Amount (current) 413730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7511
Project Congressional District FL-05
Number of Employees 54
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 418830.78
Forgiveness Paid Date 2022-06-30
5079127708 2020-05-01 0491 PPP 7845 Baymeadows Way, Jacksonville, FL, 32256
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413730
Loan Approval Amount (current) 413730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 33
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 421120.46
Forgiveness Paid Date 2022-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State