Entity Name: | THE GOLF INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000026858 |
FEI/EIN Number | 593566379 |
Address: | 2940 S. HORSESHOE DR., STE. 1000, NAPLES, FL, 34104 |
Mail Address: | 2940 S. HORSESHOE DR., STE. 1000, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JAMES C | Agent | 2121 COUNTY RD. 951, STE. 101, GOLDEN GATE, FL, 34116 |
Name | Role | Address |
---|---|---|
FORD JOHN S | Director | 2940 S. HORSESHOE DR., STE. 1000, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
FORD CORY | Vice President | 2940 S. HORSESHOE DR., STE. 1000, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 1999-12-13 | THE GOLF INSTITUTE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000750595 | LAPSED | 1000000101833 | 4425 3391 | 2009-02-06 | 2014-02-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-09-25 |
Name Change | 1999-12-13 |
Domestic Profit | 1999-03-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State