Search icon

SHERMAN HILLS GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SHERMAN HILLS GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERMAN HILLS GOLF CLUB, 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: 16 Mar 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V22239
FEI/EIN Number 593113689

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

Address: 31200 EAGLE FALLS DR, BROOKSVILLE, FL, 34602, US
Mail Address: P O DRAWER 23518, JACKSONVILLE, FL, 32241, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLEY R K President 2803 VILLAGE GROVE DR. N., JACKSONVILLE, FL, 32257
CURLEY R K Secretary 2803 VILLAGE GROVE DR. N., JACKSONVILLE, FL, 32257
CURLEY R K Treasurer 2803 VILLAGE GROVE DR. N., JACKSONVILLE, FL, 32257
CURLEY R K Director 2803 VILLAGE GROVE DR. N., JACKSONVILLE, FL, 32257
KENT III FRED H Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 1200 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2005-04-07 KENT III, FRED H -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 31200 EAGLE FALLS DR, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 1999-03-04 31200 EAGLE FALLS DR, BROOKSVILLE, FL 34602 -
REINSTATEMENT 1998-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State