Search icon

REGENTS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: REGENTS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENTS 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: 02 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H87604
FEI/EIN Number 592624598

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

Mail Address: 1305 E PLANT ST, WINTER GARDEN, FL, 34787, US
Address: 22332 VICK ST., CHARLOTTE HARBOR, FL, 33980-2053
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELACE, C. BAHNSON POA 26066 RAMPART, PUNTA GORDA, FL
LOVELACE, C BAHNSON Agent 26066 RAMPART, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-10-08 22332 VICK ST., CHARLOTTE HARBOR, FL 33980-2053 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 26066 RAMPART, PUNTA GORDA, FL 33983 -
REINSTATEMENT 1989-02-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-09 22332 VICK ST., CHARLOTTE HARBOR, FL 33980-2053 -
REGISTERED AGENT NAME CHANGED 1987-07-09 LOVELACE, C BAHNSON -

Documents

Name Date
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State