Search icon

MID FLORIDA GOLF CARS DISTRIBUTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA GOLF CARS DISTRIBUTORS, 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: 17 Sep 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: S00529
FEI/EIN Number 593028560

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

Address: 750 N HWY 17-92, LONGWOOD, FL, 32750, US
Mail Address: 750 N HWY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5428804
State:
NEW YORK
Type:
Headquarter of
Company Number:
1034583
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1286494
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72044797
State:
ILLINOIS

Key Officers & Management

Name Role Address
Sanders Bobby J Agent 750 N Highway 17-92, Longwood, FL, 32750
SANDERS, DARRON President 2350 SPRING GARDEN AVE, DELAND, FL, 32720
SANDERS, BOBBY J., JR. Vice President 750 N HWY 17-92, LONGWOOD, FL, 32750
SANDERS, DARRON Director 2350 SPRING GARDEN AVE, DELAND, FL, 32720

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
407-699-1126
Contact Person:
MITCH SANDERS
Ownership and Self-Certifications:
Veteran
User ID:
P0613244

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C77CHCBPN6F4
CAGE Code:
0XUA6
UEI Expiration Date:
2026-04-23

Business Information

Activation Date:
2025-04-25
Initial Registration Date:
2003-12-09

Form 5500 Series

Employer Identification Number (EIN):
593028560
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133287 NATIONAL CARTS ACTIVE 2018-12-18 2028-12-31 - 750 N. HWY. 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Sanders, Bobby J -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 750 N Highway 17-92, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 750 N HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-04-28 750 N HWY 17-92, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 2009-05-28 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000492941 TERMINATED 1000000084130 3876 867 2008-09-08 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000295833 TERMINATED 1000000084130 3876 867 2008-09-08 2028-09-10 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000304627 TERMINATED 1000000084130 3876 867 2008-09-08 2028-09-17 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000312141 TERMINATED 1000000084130 3876 867 2008-09-08 2028-09-24 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000319617 TERMINATED 1000000084130 3876 867 2008-09-08 2028-10-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000329368 TERMINATED 1000000084130 3876 867 2008-09-08 2028-10-08 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000338443 TERMINATED 1000000084130 3876 867 2008-09-08 2028-10-15 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000346594 TERMINATED 1000000084130 3876 867 2008-09-08 2028-10-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000359779 TERMINATED 1000000084130 3876 867 2008-09-08 2028-10-29 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000378258 TERMINATED 1000000084130 3876 867 2008-09-08 2028-11-06 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
AUSTIN NAPIER, Appellant(s) v. MID FLORIDA GOLF CARS DISTRIBUTORS, INC., SEBRING INTERNATIONAL RACEWAY, LLC, COVENANT ROOFING & CONSTRUCTION, INC. AND JOSHUA RAYL, Appellee(s). 6D2024-0936 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020CA000097GCAXMX

Parties

Name AUSTIN NAPIER
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher, Etien Paul Dozois
Name COVENANT ROOFING & CONSTRUCTION, INC
Role Appellee
Status Active
Representations Andrew John Leeper
Name JOSHUA RAYL
Role Appellee
Status Active
Representations Eric Martin Zivitz
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active
Name SEBRING INTERNATIONAL RACEWAY, LLC
Role Appellee
Status Active
Representations Kenneth Michael Oliver
Name MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Role Appellee
Status Active
Representations David W Grossman, Esq, Allan Sheridan Friedman, Jack Roy Reiter, Charles M P George

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR FINAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AUSTIN NAPIER
Docket Date 2024-11-21
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on November 20, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of AUSTIN NAPIER
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 11/20/2024
On Behalf Of AUSTIN NAPIER
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/21/2024
On Behalf Of AUSTIN NAPIER
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal Redacted
Description ESTRADA - REDACTED - 6,201 PAGES
On Behalf Of Highlands Clerk
Docket Date 2024-07-12
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AUSTIN NAPIER
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of AUSTIN NAPIER
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AUSTIN NAPIER
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
Docket Date 2024-12-10
Type Notice
Subtype Notice
Description Notice of Non-Representation of Appellee Joshua Rayl
On Behalf Of JOSHUA RAYL
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 6, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-01
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9136421P0044
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-25
Description:
GOLF CART 4 PASSENGER W/ REAR SEAT
Naics Code:
722320: CATERERS
Product Or Service Code:
W035: LEASE OR RENTAL OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
N0018919F0505
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8600.00
Base And Exercised Options Value:
8600.00
Base And All Options Value:
8600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-05
Description:
GOLF CART RENTAL 3 YR ORDERING PERIOD
Naics Code:
532284: RECREATIONAL GOODS RENTAL
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
FA286019PA031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-23
Description:
PRODUCT
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
901883.25
Total Face Value Of Loan:
901883.25
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
817760.00
Total Face Value Of Loan:
817760.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
901883.25
Current Approval Amount:
901883.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
907520.02
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
817760
Current Approval Amount:
817760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
822689.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State