Search icon

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

Headquarter

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 Company Name Company Number State
Headquarter of MID FLORIDA GOLF CARS DISTRIBUTORS, INC., NEW YORK 5428804 NEW YORK
Headquarter of MID FLORIDA GOLF CARS DISTRIBUTORS, INC., KENTUCKY 1034583 KENTUCKY
Headquarter of MID FLORIDA GOLF CARS DISTRIBUTORS, INC., CONNECTICUT 1286494 CONNECTICUT
Headquarter of MID FLORIDA GOLF CARS DISTRIBUTORS, INC., ILLINOIS CORP_72044797 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2023 593028560 2024-10-02 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing NICOLE AITKEN
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2022 593028560 2023-10-12 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2021 593028560 2022-07-27 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2020 593028560 2021-10-13 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2019 593028560 2020-10-15 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2018 593028560 2019-10-08 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2017 593028560 2018-06-29 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature
MID FLORIDA GOLF CARS DISTRIBUTORS, INC. EMPLOYEE RETIREMENT PLAN 2016 593028560 2017-08-22 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441210
Sponsor’s telephone number 4076996400
Plan sponsor’s address 750 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing THOMAS B. CANNON
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA928J85017 2008-09-11 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_VA928J85017_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EQ
NAICS Code 532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3710: SOIL PREPARATION EQUIPMENT

Recipient Details

Recipient MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
UEI C77CHCBPN6F4
Legacy DUNS 618264568
Recipient Address 750 N US HIGHWAY 17 92, LONGWOOD, 327503293, UNITED STATES
PURCHASE ORDER AWARD N6883608P1329 2008-06-26 2008-04-03 2008-04-03
Unique Award Key CONT_AWD_N6883608P1329_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6847.94
Current Award Amount 6847.94
Potential Award Amount 6847.94

Description

Title RENTAL
NAICS Code 336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient MID FLORIDA GOLF CARS DISTRIBUTORS, INC.
UEI C77CHCBPN6F4
Legacy DUNS 618264568
Recipient Address 750 N US HIGHWAY 17 92, LONGWOOD, SEMINOLE, FLORIDA, 327503293, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431678507 2021-03-12 0491 PPS 750 N US Highway 17 92, Longwood, FL, 32750-3293
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 901883.25
Loan Approval Amount (current) 901883.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3293
Project Congressional District FL-07
Number of Employees 38
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 907520.02
Forgiveness Paid Date 2021-11-03
2434917101 2020-04-10 0491 PPP 750 US HIGHWAY 17 92, LONGWOOD, FL, 32750-3293
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817760
Loan Approval Amount (current) 817760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-3293
Project Congressional District FL-07
Number of Employees 80
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 822689.28
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0613244 MID FLORIDA GOLF CARS DISTRIBUTORS, INC. - C77CHCBPN6F4 750 N US HIGHWAY 17 92, LONGWOOD, FL, 32750-3293
Capabilities Statement Link -
Phone Number 407-699-6400
Fax Number 407-699-1126
E-mail Address Msanders@nationalcarts.com
WWW Page https://www.nationalcarts.com
E-Commerce Website -
Contact Person MITCH SANDERS
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 0XUA6
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 532284
NAICS Code's Description Recreational Goods Rental
Buy Green Yes
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State