Search icon

CLUB ROYAL KEY, INC. - Florida Company Profile

Company Details

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

CLUB ROYAL KEY, 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000032590
Address: 1306 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
Mail Address: 1306 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLONE MONICA Vice President 2635 PINE ISLAND ROAD, CAPE CORAL, FL, 33991
GREGORY DONALD Director 117 SE 5TH STREET, CAPE CORAL, FL, 33990
GREGORY DONALD Secretary 117 SE 5TH STREET, CAPE CORAL, FL, 33990
GREGORY DONALD Treasurer 117 SE 5TH STREET, CAPE CORAL, FL, 33990
SLONE MONICA Director 2635 PINE ISLAND ROAD, CAPE CORAL, FL, 33991
GREGORY DONALD Agent 117 SE 5TH STREET, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038213 CLUB ROYAL KEY INC EXPIRED 2011-04-19 2016-12-31 - 1306 CAPE CORAL PARKWAY E, UNIT B, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000985029 LAPSED 1000000510358 LEE 2013-05-10 2023-05-22 $ 1,375.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000931355 LAPSED 1000000295541 LEE 2012-11-20 2022-12-05 $ 332.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2011-06-20
Domestic Profit 2011-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State