Search icon

CLUB DIMENSION, INC.

Company Details

Entity Name: CLUB DIMENSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000141654
FEI/EIN Number 043798245
Address: 4400 BAYOU BLVD, STE 50, PENSACOLA, FL, 32503, US
Mail Address: 4400 BAYOU BLVD, STE 50, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ROY LJR Agent 4400 BAYOU BLVD, PENSACOLA, FL, 32503

Director

Name Role Address
JONES ROY LJR Director 4400 BAYOU BLVD, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900020 EDGE NIGHTCLUB EXPIRED 2009-04-07 2014-12-31 No data 4400 BAYOU BLVD., STE 50, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 4400 BAYOU BLVD, STE 50, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2013-02-21 4400 BAYOU BLVD, STE 50, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 JONES, ROY L, JR No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 4400 BAYOU BLVD, STE 50, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State