Search icon

INTERNET ENTERTAINMENT CLUB, INC - Florida Company Profile

Company Details

Entity Name: INTERNET ENTERTAINMENT CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET ENTERTAINMENT 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 29 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2017 (8 years ago)
Document Number: P07000109045
FEI/EIN Number 261182861

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

Address: 609 ELBA DR, NOKOMIS, FL, 34275, US
Mail Address: 237 TAMIAMI TR S, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN THOMAS President 609 ELBA DR., NOKOMIS, FL, 34275
DONOVAN THOMAS Agent 609 ELBA DR, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-28 609 ELBA DR, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-28 609 ELBA DR, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2011-11-18 DONOVAN, THOMAS -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-17 609 ELBA DR, NOKOMIS, FL 34275 -

Court Cases

Title Case Number Docket Date Status
INTERNET ENTERTAINMENT CLUB, INC., D/B/A CLUB PALM BINGO & GAMES, D/B/A T D SPACE LEASING VS FLORIDA DEPT. OF AGRICULTURE & CONSUMER SERVICES 2D2016-3243 2016-07-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1504-16997

Parties

Name D/B/A T D SPACE LEASING
Role Appellant
Status Active
Name D/B/A CLUB PALM BINGO & GAMES
Role Appellant
Status Active
Name D/B/A CLUB PALM
Role Appellant
Status Active
Name INTERNET ENTERTAINMENT CLUB, INC
Role Appellant
Status Active
Name THOMAS DONOVAN
Role Appellant
Status Withdrawn
Representations MICHAEL H. WOLF, ESQ.
Name FLORIDA DEPT. OF AGRICULTURE (DNU)
Role Appellee
Status Active
Representations JARED S. GARDNER, ESQ.

Docket Entries

Docket Date 2017-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS DONOVAN
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's second amended notice of appeal is accepted as filed, except that, consistent with this court's September 16, 2016, order, the name Thomas Donovan is stricken from the notice. The sole appellant in this appeal is the appellant listed in the caption of this order.
Docket Date 2016-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL OF AGENCY FINAL ORDER**The name Thomas Donovan is stricken from the Second Amended Notice of Appeal.**
On Behalf Of THOMAS DONOVAN
Docket Date 2016-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee's motion to dismiss is denied. Cf.Watson v. Dedmon, 145 So. 2d 564 (Fla. 1st DCA 1962). The appellant's motion for leave to file amended notice of appeal is granted to the extent that the appellant shall file a second amended notice of appeal in the circuit court and this court within 10 days of this order. The caption shall include "Internet Entertainment Club, Inc." and the two d/b/a names for the appellant but shall exclude Thomas Donovan, as he was not a party in the trial court. The failure of the appellant to timely comply with this order will subject this appeal to dismissal without further notice.The amended notice of appeal filed August 11, 2016, is stricken.The parties are directed to address in their briefs the impact of the lack of a filed annual report as of the filing of the notice of appeal on the appellant's ability to prosecute the appeal and whether any adverse impact is rectified by the subsequent filing of the annual report. See § 607.1622(5), (8), Fla. Stat. (2016); cf. also PBF of Fort Myers, Inc. v. D & K Partnership, 890 So. 2d 384 (Fla. 2d DCA 2004); Trans Health Mgmt. Inc. v. Nunziata , 159 So. 3d 850 (Fla. 2d DCA 2014).
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR LEAVE TO FILE AMEND NOTICE OF APPEAL
On Behalf Of THOMAS DONOVAN
Docket Date 2016-08-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO MOTION FOR LEAVE TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of FLORIDA DEPT. OF AGRICULTURE (DNU)
Docket Date 2016-08-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR LEAVE TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of FLORIDA DEPT. OF AGRICULTURE (DNU)
Docket Date 2016-08-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of this order, counsel for the appellant shall reply to the appellee's response to motion for leave to file amended notice of appeal.
Docket Date 2016-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED NOTICE OF APPEAL ANDMEMORANDUM OF LAW IN SUPPORT
On Behalf Of THOMAS DONOVAN
Docket Date 2016-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THOMAS DONOVAN
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of THOMAS DONOVAN
Docket Date 2016-08-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee's motion to dismiss.
Docket Date 2016-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA DEPT. OF AGRICULTURE (DNU)
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS DONOVAN
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-08-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-09
Reinstatement 2011-11-18
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-01-25
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State