Search icon

SKYVIEW GOLF & COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SKYVIEW GOLF & COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYVIEW GOLF & 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: 11 Feb 1971 (54 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: 376945
FEI/EIN Number 591317719

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

Address: 2626 DUFF RD, LAKELAND, FL, 33810, US
Mail Address: 2626 DUFF RD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCIA CLARENCE J Director 2626 DUFF ROAD, LAKELAND, FL, 33810
SOCIA CLARENCE J President 2626 DUFF ROAD, LAKELAND, FL, 33810
PETERSON ELAINE SDVT 7041 MONTREAL DRIVE, LAKELAND, FL, 33810
PETERSON ELAINE Agent 7041 MONTREAL DR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 7041 MONTREAL DR, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 2626 DUFF RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 1998-02-02 2626 DUFF RD, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 1993-05-13 PETERSON, ELAINE -

Documents

Name Date
Voluntary Dissolution 2020-03-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State