Search icon

CLUB BOGART INC - Florida Company Profile

Company Details

Entity Name: CLUB BOGART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB BOGART 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 Jun 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000064602
FEI/EIN Number NOT APPLICABLE

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

Address: 1415 B MARTIN LUTHER KING AVENUE, LEESBURG, FL, 34748, US
Mail Address: 1415 B MARTIN LUTHER KING AVENUE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEES BARRY S Secretary 12598 SE 170 ST, WEIRSDALE, FL, 32195
OPIELA BARRY President 635 PINEHURST CIRCLE NE, PALM BAY, FL, 32905
TIERNEY J. CATHERINE Chief Executive Officer 635 PINEHURST CIRCLE NE, PALM BAY, FL, 32905
TIERNEY J. CATHERINE Agent 635 PINEHURST CIRCLE, NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-12-15 TIERNEY, J. CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 635 PINEHURST CIRCLE, NE, PALM BAY, FL 32905 -
CANCEL ADM DISS/REV 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2004-12-15
Off/Dir Resignation 2004-12-10
REINSTATEMENT 2004-12-03
Off/Dir Resignation 2003-09-15
Reg. Agent Change 2003-09-15
Domestic Profit 2003-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State