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 |
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 |
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 | - | - |
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 |
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