Search icon

BROOKER CREEK GOLF CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BROOKER CREEK GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKER CREEK GOLF 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000130787
FEI/EIN Number 651164445

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

Address: 1100 TARPON WOODS BLVD., PALM HARBOR, FL, 34685
Mail Address: 1100 TARPON WOODS BLVD., PALM HARBOR, FL, 34685
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLIMANS GREGORY President 401 DRUID RD. W, CLEARWATER, FL, 33756
MCCLIMANS REBECCA Secretary 401 DRUID RD W, CLEARWATER, FL, 33756
MCCLIMANS REBECCA Treasurer 401 DRUID RD W, CLEARWATER, FL, 33756
MCCLIMANS GREGORY Agent 1100 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2009-08-13 BROOKER CREEK GOLF CLUB, INC. -
REGISTERED AGENT NAME CHANGED 2004-09-10 MCCLIMANS, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2004-09-10 1100 TARPON WOODS BLVD., PALM HARBOR, FL 34685 -
NAME CHANGE AMENDMENT 2004-07-08 TARPON WOODS GOLF & COUNTRY CLUB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 1100 TARPON WOODS BLVD., PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2003-03-21 1100 TARPON WOODS BLVD., PALM HARBOR, FL 34685 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000684533 TERMINATED 1000000322214 PINELLAS 2012-10-15 2032-10-17 $ 363.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000700735 TERMINATED 1000000379153 PINELLAS 2012-10-15 2032-10-17 $ 4,011.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000700743 TERMINATED 1000000379154 PINELLAS 2012-10-15 2022-10-17 $ 1,144.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000110786 LAPSED 11-005216SC-47 PINELLAS COUNTY 2012-02-21 2017-02-21 $3175.71 UPSTART PRODUCTS INC, PO BOX 5777, TITUSVILLE, FLORIDA, 32783
J12000103385 TERMINATED 1000000250045 PINELLAS 2012-02-08 2022-02-15 $ 791.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000642681 TERMINATED 1000000234267 PINELLAS 2011-09-23 2031-09-28 $ 13,899.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
Name Change 2009-08-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-01-18
Reg. Agent Change 2004-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State