Search icon

BORA BORA CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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