Search icon

GOLF DEVELOPMENT SERVICES, INC.

Company Details

Entity Name: GOLF DEVELOPMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1990 (34 years ago)
Date of dissolution: 26 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: S08685
FEI/EIN Number 59-3039450
Address: 220 Canterbury Circle, New Smyrna Beach, FL 32168
Mail Address: 220 Canterbury Circle, New Smyrna Beach, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
GDSI, INC. Agent

President

Name Role Address
BIGNON, EDWARD R. President 220 Canterbury Circle, New Smyrna Beach, FL 32168

Vice President

Name Role Address
BIGNON, ROSE MARIE Vice President 220 Canterbury Circle, New Smyrna Beach, FL 32168

Secretary

Name Role Address
BIGNON, ROSE MARIE Secretary 220 Canterbury Circle, New Smyrna Beach, FL 32168

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-26 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS L15000094160. CONVERSION NUMBER 900000151849
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 220 Canterbury Circle, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 220 Canterbury Circle, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2015-04-28 220 Canterbury Circle, New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2014-08-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-03 GDSI No data
REINSTATEMENT 1996-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-08-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-03
Reg. Agent Change 2011-02-03
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State