Search icon

FLORIDA COUNTRY CLUBS, INC.

Company Details

Entity Name: FLORIDA COUNTRY CLUBS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J88171
FEI/EIN Number 59-2834274
Mail Address: P.O. BOX 24269, TAMPA, FL 33623
Address: 3702 WEST KENNEDY BLVD., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MIKES, JAMES R Agent 3702 WEST KENNEDY BLVD., TAMPA, FL 33609

Director

Name Role Address
MIKES, JAMES R Director 3702 WEST KENNEDY BLVD., TAMPA, FL 33609

President

Name Role Address
MIKES, JAMES R President 3702 WEST KENNEDY BLVD., TAMPA, FL 33609

Secretary

Name Role Address
MIKES, JAMES R Secretary 3702 WEST KENNEDY BLVD., TAMPA, FL 33609

Treasurer

Name Role Address
MIKES, JAMES R Treasurer 3702 WEST KENNEDY BLVD., TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 3702 WEST KENNEDY BLVD., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2004-05-03 3702 WEST KENNEDY BLVD., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3702 WEST KENNEDY BLVD., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1993-06-28 MIKES, JAMES R No data
EVENT CONVERTED TO NOTES 1988-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-10-06
ADDRESS CHANGE 1997-09-02
ADDRESS CHANGE 1997-08-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State