Search icon

ROTONDA GOLF & COUNTRY CLUB CORPORATION - Florida Company Profile

Company Details

Entity Name: ROTONDA GOLF & COUNTRY CLUB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROTONDA GOLF & COUNTRY CLUB CORPORATION 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 16 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: L78123
FEI/EIN Number 650205234

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

Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
Mail Address: 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLESTAR GARY D Director 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
LITTLESTAR GARY D President 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
LITTLESTAR GARY D Secretary 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
LITTLESTAR GARY D Treasurer 4005 CAPE HAZE DR., CAPE HAZE, FL, 33947
ALEXANDER LARRY B Agent 505 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 334013475

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-02-16 - -
REINSTATEMENT 1996-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-12-19 ALEXANDER, LARRY B -
REGISTERED AGENT ADDRESS CHANGED 1994-12-19 505 S. FLAGLER DRIVE, SUITE 1100, WEST PALM BEACH, FL 33401-3475 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 4005 CAPE HAZE DR., CAPE HAZE, FL 33947 -
CHANGE OF MAILING ADDRESS 1994-04-12 4005 CAPE HAZE DR., CAPE HAZE, FL 33947 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864317 TERMINATED 1000000310263 LEON 2012-11-19 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
CORAPVDWN 2012-02-16
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State