Search icon

THE SEA HORSE BATH AND TENNIS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE SEA HORSE BATH AND TENNIS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEA HORSE BATH AND TENNIS 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: 08 Mar 1957 (68 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 200568
FEI/EIN Number 590807976

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

Address: 4001 N OCEAN BLVD, DELRAY BEACH, FL, 33483
Mail Address: 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS TERRY President 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
JACOBS TERRY Director 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
JACOBS JEFFREY Secretary 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
JACOBS JEFFREY Director 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
THEYE MICHAEL Treasurer 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
THEYE MICHAEL Director 8040 HOSBROOK, SUITE 400, CINCINNATI, OH, 45236
TRITSCH TODD Director 8040 HOSBROOK ROAD, SUITE 400, CINCINNATI, OH, 45236
LUBITZ CHARLES A Agent 515 NORTH FLAGLER DRE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 515 NORTH FLAGLER DRE, STE 1700, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2009-03-17 LUBITZ, CHARLES A -
CHANGE OF MAILING ADDRESS 2008-03-25 4001 N OCEAN BLVD, DELRAY BEACH, FL 33483 -
AMENDMENT 2007-10-03 - -
AMENDMENT 2007-07-13 - -
AMENDMENT 2006-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 4001 N OCEAN BLVD, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001019323 ACTIVE 1000000484164 PALM BEACH 2013-04-24 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000084437 ACTIVE 1000000246902 PALM BEACH 2012-01-18 2032-02-08 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Change 2009-03-17
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-25
Amendment 2007-10-03
Amendment 2007-07-13
ANNUAL REPORT 2007-02-20
Amendment 2006-09-25
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State