Search icon

X CLUB SEMORAN, INC.

Company Details

Entity Name: X CLUB SEMORAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000041772
FEI/EIN Number 421620996
Address: 1900 S SEMORAN BLVD, ORLANDO, FL, 32812
Mail Address: 5600 W COLONIAL DR SUITE 202, ORLANDO, FL, 32808
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON DANIEL J Agent 5600 W COLONIAL DR SUITE 202, ORLANDO, FL, 32808

President

Name Role Address
PALMER CHRISTOPHER D President 1900S SEMORAN BLVD, ORLANDO, FL, 32812

Director

Name Role Address
PALMER CHRISTOPHER D Director 1900S SEMORAN BLVD, ORLANDO, FL, 32812
BARTON DANIEL J Director 1900S SEMORAN BLVD, ORLANDO, FL, 32812

Secretary

Name Role Address
BARTON DANIEL J Secretary 1900S SEMORAN BLVD, ORLANDO, FL, 32812

Treasurer

Name Role Address
PALMER CHRISTOPHER D Treasurer 1900S SEMORAN BLVD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000091408 LAPSED 07-CC-965 ORANGE COUNTY COURT 2007-04-02 2012-04-03 $10,626.24 CAPITOL INDEMNITY CORPORATION, POST OFFICE BOX 5900, WADISON, WI 53705-9000
J07000072671 (No Image Available) LAPSED 05-CA-9162 9TH JUD CIR IN ORANGE COUNTY 2007-02-15 2012-03-13 $968642.37 KIMCO ORLANDO 638, INC., 333 NEW HYDE PARK RD., NEW HYDE PARK, NY 11042

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-06
Domestic Profit 2004-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State