Search icon

BUCKHORN SPRINGS TENNIS & SWIM CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BUCKHORN SPRINGS TENNIS & SWIM CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUCKHORN SPRINGS TENNIS & SWIM 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000003937
FEI/EIN Number 271646477

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

Address: 2721 SOUTH MILLER ROAD, VALRICO, FL, 33596
Mail Address: 5113 TARI STREAM WAY, BRANDON, 33511, AF
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GREGORY J Manager 5113 Tari Stream Way, BRANDON, FL, 33511
JONES J. GREGORY Agent 5113 Tari Stream Way, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-27 5113 Tari Stream Way, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-05-27 2721 SOUTH MILLER ROAD, VALRICO, FL 33596 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-10 2721 SOUTH MILLER ROAD, VALRICO, FL 33596 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001165355 TERMINATED 1000000642636 HILLSBOROU 2014-09-30 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001471276 TERMINATED 1000000531856 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000814930 TERMINATED 1000000491420 HILLSBOROU 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000911837 TERMINATED 1000000416451 HILLSBOROU 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000161344 TERMINATED 1000000206934 HILLSBOROU 2011-03-08 2021-03-16 $ 1,055.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2012-07-10
Domestic Profit 2010-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State