Search icon

CLUB TWENTY-ONE, INC. - Florida Company Profile

Company Details

Entity Name: CLUB TWENTY-ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB TWENTY-ONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: P07000017404
FEI/EIN Number 593108787

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

Address: 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593108787 2024-05-03 CLUB TWENTY-ONE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593108787 2023-04-07 CLUB TWENTY-ONE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
CLUB TWENTY-ONE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593108787 2022-06-14 CLUB TWENTY-ONE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 3862527399
Plan sponsor’s address 709 N RIDGEWOOD AVE, JACKSONVILLE, FL, 32214

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWN DOUGLAS J President 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
BOLDMAN JAMES W Chief Financial Officer 14531 SW 105TH AVENUE, MIAMI, FL, 33176
BROWN DOUGLAS J Agent 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2009-10-19 - -
REGISTERED AGENT NAME CHANGED 2009-07-27 BROWN, DOUGLAS J -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
AMENDMENT 2007-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2007-03-26 709 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000216621 TERMINATED 1000000103801 6306 3250 2008-12-22 2029-01-22 $ 7,825.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000453166 TERMINATED 1000000103801 6306 3250 2008-12-22 2029-01-28 $ 7,825.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7737667305 2020-04-30 0491 PPP 709 NORTH RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38989
Loan Approval Amount (current) 38989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39348.98
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State