Search icon

CLUB PRODUCTS & SERVICES, INC.

Company Details

Entity Name: CLUB PRODUCTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1990 (35 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: L76515
FEI/EIN Number 65-0205222
Address: 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707
Mail Address: 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VAN EMBURGH, CARL N Agent 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707

Director

Name Role Address
VAN EMBURGH, VYDA A Director 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707
VAN EMBURGH, CARL N Director 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707

President

Name Role Address
VAN EMBURGH, VYDA A President 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707

Secretary

Name Role Address
VAN EMBURGH, CARL N Secretary 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707

Treasurer

Name Role Address
VAN EMBURGH, CARL N Treasurer 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129700013 CPS INSURANCE EXPIRED 2008-05-08 2013-12-31 No data 6302 10TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-05 VAN EMBURGH, CARL N No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2008-01-07 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 6302 10TH AVENUE SOUTH, GULFPORT, FL 33707 No data

Documents

Name Date
Voluntary Dissolution 2011-05-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State