Search icon

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

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 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 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
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 Nr Report ID Date Opened Site Address
308434026 0419700 2005-09-13 BLUE LAKE ESTATES, SAMARITIN WAY, JACKSONVILLE, FL, 32210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-13
Emphasis N: TRENCH
Case Closed 2005-09-15

Related Activity

Type Complaint
Activity Nr 205527377
Safety Yes
302738075 0419700 2000-05-16 HILLCREST SUBDIVISION, BLAIR ROAD, JACKSONVILLE, FL, 32221
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-05-17
Emphasis L: FLCARE, S: CONSTRUCTION, N: TRENCH
Case Closed 2000-07-25

Related Activity

Type Complaint
Activity Nr 202682944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 100.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 E
Issuance Date 2000-06-13
Abatement Due Date 2000-06-19
Current Penalty 100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 650.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 1550.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-06-13
Abatement Due Date 2000-06-19
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 03 Mar 2025

Sources: Florida Department of State