Search icon

CLUBLIFE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLUBLIFE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUBLIFE SERVICES, 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000081595
FEI/EIN Number 593213072

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

Address: 1085 HWY. 98 EAST, DESTIN, FL, 32541
Mail Address: 1085 HWY. 98 EAST, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSKEY AL President 1085 HWY. 98 EAST, DESTIN, FL, 32541
KOSKEY AL Treasurer 1085 HWY. 98 EAST, DESTIN, FL, 32541
KOSKEY AL Director 1085 HWY. 98 EAST, DESTIN, FL, 32541
HATTON MIKE H Vice President 1085 HWY. 98 EAST, DESTIN, FL, 32541
HATTON MIKE H Secretary 1085 HWY. 98 EAST, DESTIN, FL, 32541
HATTON MIKE H Director 1085 HWY. 98 EAST, DESTIN, FL, 32541
VOIGT STEPHEN F Agent 2414 BEE RIDGE ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 2414 BEE RIDGE ROAD, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-25 - -
REGISTERED AGENT NAME CHANGED 1995-10-25 VOIGT, STEPHEN FESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State