Search icon

SERVERCLUB INC - Florida Company Profile

Company Details

Entity Name: SERVERCLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVERCLUB 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: 15 Apr 2011 (14 years ago)
Date of dissolution: 03 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P11000037296
FEI/EIN Number NOT APPLICABLE

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

Address: 512 Lucerne Ave., Suite 500, Lake Worth, FL, 33460, US
Mail Address: 512 Lucerne Ave., Suite 500, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZMIN NIKITA President SMOLENSKAYA-SENNAYA SQ, MOSCOW, 11912
Kaluzhin Pavel Vice President 117042 Gorchakova str. fl. 12, Moscow
INCORPORATE NOW INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 512 Lucerne Ave., Suite 500, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2017-03-23 512 Lucerne Ave., Suite 500, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 512 Lucerne Ave., Lake Worth, FL 33460 -
AMENDMENT 2011-12-09 - -
AMENDMENT 2011-08-11 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-20
Amendment 2011-12-09
Amendment 2011-08-11
Domestic Profit 2011-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State