Search icon

CLUB OVATION, INC. - Florida Company Profile

Company Details

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

CLUB OVATION, 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000008275
FEI/EIN Number 731630459

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

Address: 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
Mail Address: 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULETTI THOMAS A President 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
PAULETTI THOMAS A Secretary 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
PAULETTI THOMAS A Director 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GRINTER JON RANDY Vice President 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GRINTER JON RANDY Treasurer 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
GRINTER JON RANDY Director 3637 S. FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435
PARK MICHAEL G Agent 610 N DIXIE HWY, LANATANA, FL, 33962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-01-16 PARK, MICHAEL GESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 610 N DIXIE HWY, LANATANA, FL 33962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000396642 TERMINATED 01022620021 14183 01188 2002-09-24 2007-10-03 $ 1,304.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-16
Domestic Profit 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State