Search icon

M.A. GOLF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

M.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S78489
FEI/EIN Number 593109532

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

Address: 2714 CROOME RIDDLE ROAD, BROOKSVILLE, FL, 34602, US
Mail Address: PO BOX 23518, JACKSONVILLE, FL, 32241, US
ZIP code: 34602
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLEY R K President P O BOX 23518, JACKSONVILLE, FL, 32241
CURLEY R K Secretary P O BOX 23518, JACKSONVILLE, FL, 32241
CURLEY R K Treasurer P O BOX 23518, JACKSONVILLE, FL, 32241
KENT FRED H Agent MARKS GRAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 2714 CROOME RIDDLE ROAD, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2008-04-26 2714 CROOME RIDDLE ROAD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 MARKS GRAY, 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1994-09-27 - -
REGISTERED AGENT NAME CHANGED 1994-09-27 KENT, FRED H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000545825 LAPSED 16-2012-SC-2206 DUVAL COUNTY 2012-07-16 2017-08-09 $4,414.69 JOHN DEERE LANDSCAPES, INC., D/B/A CENTURY RAIN AID, 201 PICKETVILLE ROAD, JACKSONVILLE, FL 32220-2702

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-13
Type:
Complaint
Address:
BLUE LAKE ESTATES, SAMARITIN WAY, JACKSONVILLE, FL, 32210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-05-16
Type:
Complaint
Address:
HILLCREST SUBDIVISION, BLAIR ROAD, JACKSONVILLE, FL, 32221
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State