Search icon

100 CLUB, INC. - Florida Company Profile

Company Details

Entity Name: 100 CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

100 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: 10 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000078839
FEI/EIN Number 770692061

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

Address: 537 LATITUDE LANE, OSPREY, FL, 34229, US
Mail Address: 537 LATITUDE LANE, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIER RICH Director 537 LATITUDE LANE, OSPREY, FL, 34229
RUCKER GEORGE Director 5311 BAY STATE RD, PALMETTO, FL, 34221
SWIER RICH Agent 537 LATITUDE LANE, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 537 LATITUDE LANE, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 537 LATITUDE LANE, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 2010-06-17 537 LATITUDE LANE, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2010-06-17 SWIER, RICH -
REINSTATEMENT 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333766 LAPSED 11-12594-COWE-81 BROWARD COUNTY COURT 2012-11-28 2018-02-11 $19,062.27 GREENSPOON MARDER, P.A., 100 W CYPRESS CREEK ROAD, SUITE 700, FT LAUDERDALE FL 33309

Documents

Name Date
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2010-06-04
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2008-01-04
Amendment 2008-01-04
Domestic Profit 2007-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State