Entity Name: | BORA BORA CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BORA BORA 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: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000106246 |
FEI/EIN Number |
205375396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 SOUTH MAIN STREET, GAINESVILLE, FL, 32605, US |
Mail Address: | 107 RAMONA RD, CRESCENT CITY, FL, 32112 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE CHRISTOPHER | President | 107 RAMONA RD, CRESCENT CITY, FL, 32112 |
WHITE BARBRA | Secretary | 107 RAMONA RD, CRESCENT CITY, FL, 32112 |
WHITE CHRISTOPHER | Agent | 107 RAMONA RD, CRESCENT CITY, FL, 32112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095421 | SHARAB LOUNGE | EXPIRED | 2013-09-26 | 2018-12-31 | - | 6529 NW 56TH AVE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-29 | 109 SOUTH MAIN STREET, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-29 | WHITE, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-29 | 107 RAMONA RD, CRESCENT CITY, FL 32112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | 109 SOUTH MAIN STREET, GAINESVILLE, FL 32605 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001243774 | TERMINATED | 1000000518104 | ALACHUA | 2013-07-30 | 2033-08-07 | $ 833.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000257114 | TERMINATED | 1000000445683 | ALACHUA | 2012-12-26 | 2033-01-30 | $ 10,296.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Amendment | 2014-12-29 |
AMENDED ANNUAL REPORT | 2014-12-24 |
AMENDED ANNUAL REPORT | 2014-12-23 |
AMENDED ANNUAL REPORT | 2014-12-19 |
AMENDED ANNUAL REPORT | 2014-12-11 |
AMENDED ANNUAL REPORT | 2014-12-01 |
AMENDED ANNUAL REPORT | 2014-10-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State