Search icon

MARION CREEK HUNT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MARION CREEK HUNT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARION CREEK HUNT 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: 17 Nov 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000080530
FEI/EIN Number 593212507

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

Address: 3952 MERLIN DR., SUITE 2, KISSIMMEE, FL, 34741, US
Mail Address: 3952 MERLIN DR., SUITE 2, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER LOUIS E Director 3952 MERLIN DRIVE SUITE 2, KISSIMMEE, FL, 34741
FISCHER MARGARET H Agent 3952 MERLIN DRIVE SUITE 2, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 3952 MERLIN DRIVE SUITE 2, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 3952 MERLIN DR., SUITE 2, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2001-05-30 3952 MERLIN DR., SUITE 2, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 1994-04-28 FISCHER, MARGARET H -

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State