Search icon

BOOSTER CLUB CARD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOOSTER CLUB CARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOSTER CLUB CARD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (7 months ago)
Document Number: P16000066336
FEI/EIN Number 81-3553389

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

Address: 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953, US
Mail Address: 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gity TJ JJR. President 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953
Gity TJ JJR. Treasurer 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953
Gity TJ JJR. Secretary 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953
Gity TJ JJR. Director 393 SW KESTOR DR, PORT ST LUCIE, FL, 34953
Gity TJ Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 393 SW KESTOR DR, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Gity, TJ -
CHANGE OF MAILING ADDRESS 2020-01-23 393 SW KESTOR DR, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027867 (No Image Available) ACTIVE 1000001024881 ST LUCIE 2025-01-08 2035-01-15 $ 371.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J25000027867 ACTIVE 1000001024881 ST LUCIE 2025-01-08 2035-01-15 $ 371.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000294320 ACTIVE 1000000992653 ST LUCIE 2024-05-10 2034-05-15 $ 4,676.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11343.00
Total Face Value Of Loan:
11343.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,343
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,494.97
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,343

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State