Search icon

SHERBROOKE GOLF AND COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SHERBROOKE GOLF AND COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERBROOKE GOLF AND 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: 01 Jul 1976 (49 years ago)
Date of dissolution: 29 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: 506371
FEI/EIN Number 591717733

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

Address: 6151 LYONS ROAD, LAKE WORTH, FL, 33467-6115
Mail Address: 6151 LYONS ROAD, LAKE WORTH, FL, 33467-6115
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEBEL, M. MAC Agent 44 COCOANUT ROW, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-11-29 - -
AMENDMENT 2015-07-02 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 6151 LYONS ROAD, LAKE WORTH, FL 33467-6115 -
CHANGE OF MAILING ADDRESS 2009-01-06 6151 LYONS ROAD, LAKE WORTH, FL 33467-6115 -
REGISTERED AGENT NAME CHANGED 1990-04-10 SCHWEBEL, M. MAC -
REGISTERED AGENT ADDRESS CHANGED 1990-04-10 44 COCOANUT ROW, PALM BEACH, FL 33480 -

Documents

Name Date
Off/Dir Resignation 2017-10-26
CORAPVDWN 2016-11-29
ANNUAL REPORT 2016-01-26
Amendment 2015-07-02
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-07-24
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2011-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State