Search icon

PALM HILL COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: PALM HILL COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM HILL COUNTRY 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: 18 Mar 1969 (56 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 343092
FEI/EIN Number 591283615

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

Address: 5200 CENTRAL AVE., ST. PETERSBURG, FL, 33707
Mail Address: 5200 CENTRAL AVE., ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBOTSKY, LORY President 2892 GREEN MEADOW COURT, CLEARWATER, FL 00000
LUBOTSKY, LORY Treasurer 2892 GREEN MEADOW COURT, CLEARWATER, FL 00000
LUBOTSKY, LORY Director 2892 GREEN MEADOW COURT, CLEARWATER, FL 00000
WHITNEY, GEORGE O Secretary 796 NINA DRIVE, TIERRE VERDE, FL
WHITNEY, GEORGE O Director 796 NINA DRIVE, TIERRE VERDE, FL
FLEECE, WILLIAM H Vice President 5200 CENTRAL AVENUE, ST PETERSBURG, FL 00000
FLEECE, WILLIAM H Director 5200 CENTRAL AVENUE, ST PETERSBURG, FL 00000
FLEECE, WILLIAM H. Agent 5200 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-10 5200 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 1987-02-10 5200 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1987-02-10 FLEECE, WILLIAM H. -
REGISTERED AGENT ADDRESS CHANGED 1987-02-10 5200 CENTRAL AVE., ST. PETERSBURG, FL 33707 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14071385 0420600 1976-03-30 1800 SEMINOLE BLVD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-04-01
Abatement Due Date 1976-04-20
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-01
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-01
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-01
Abatement Due Date 1976-04-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19030002
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State