Search icon

SHAGGY CYPRESS HUNT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SHAGGY CYPRESS HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAGGY CYPRESS HUNT 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000064140
FEI/EIN Number 200081311

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

Address: 2425 TAMIAMI TRAIL NORTH SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL, 34103, UN
Mail Address: 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE MICHAEL Treasurer 6653 MILL RUN COURT, NAPLES, FL, 34109
DEE BRUCE D Director 285 BAHIA POINT, NAPLES, FL, 34102
DEE BRUCE D President 285 BAHIA POINT, NAPLES, FL, 34102
DRAKE MICHAEL Director 6653 MILL RUN COURT, NAPLES, FL, 34109
DRAKE MICHAEL Vice President 6653 MILL RUN COURT, NAPLES, FL, 34109
DRAKE MICHAEL Secretary 6653 MILL RUN COURT, NAPLES, FL, 34109
DEE BRUCE D Agent 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2425 TAMIAMI TRAIL NORTH SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL 34103 UN -
CHANGE OF MAILING ADDRESS 2006-01-09 2425 TAMIAMI TRAIL NORTH SUITE 214, 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL 34103 UN -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 2425 TAMIAMI TRAIL NORTH SUITE 214, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-09
Domestic Profit 2003-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State