Search icon

CLUB ASYLUM CORP - Florida Company Profile

Company Details

Entity Name: CLUB ASYLUM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB ASYLUM CORP 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: 31 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000094615
FEI/EIN Number 453618315

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

Address: 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA WILSON C President 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
SOSA WILSON C Secretary 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
SOSA WILSON C Treasurer 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
SOSA WILSON C Director 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
SOSA WILSON C Agent 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099990 INTERNATIONAL CLUB EXPIRED 2012-10-12 2017-12-31 - 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-10-12 SOSA, WILSON C -
CHANGE OF MAILING ADDRESS 2012-03-13 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 11370 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000851682 ACTIVE 1000000621641 ORANGE 2014-05-05 2034-08-01 $ 366.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000365006 TERMINATED 1000000592496 ORANGE 2014-03-10 2034-03-21 $ 6,311.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001074187 ACTIVE 1000000514337 ORANGE 2013-05-20 2033-06-07 $ 18,901.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000808395 ACTIVE 1000000487611 ORANGE 2013-04-09 2033-04-24 $ 3,189.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000638792 LAPSED 2013-CA-001537-O CIRCUIT CIVIL, ORANGE COUNTY 2013-03-21 2018-04-03 $753,765.17 WATERBRIDGE ORANGE BLOSSOM LLC, 50 EAST SAMPLE ROAD, SUITE 400, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2012-10-12
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2012-02-07
Domestic Profit 2011-10-31

Date of last update: 02 May 2025

Sources: Florida Department of State