Entity Name: | BLOOMINGDALE GOLFERS CLUB REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLOOMINGDALE GOLFERS CLUB REALTY, 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: | 12 Sep 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P94000067971 |
FEI/EIN Number |
593268717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4113 GREAT GOLFERS PLACE, SUITE A, VALRICO, FL, 33594, US |
Mail Address: | 1802 NATURE'S WAY BLVD., SUITE A, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPUTO VITO J | Director | 4113 GREAT GOLFERS PLACE, SUITE A, VALRICO, FL |
SADATO EIJIT T | Director | 4113 GREAT GOLFERS PLACE, VALRICO, FL |
SAPUTO VITO J | Agent | 1802 NATURE'S WAY BLVD., SUITE A, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-19 | 4113 GREAT GOLFERS PLACE, SUITE A, VALRICO, FL 33594 | - |
AMENDMENT | 1997-01-02 | - | - |
AMENDMENT | 1994-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-03-19 |
AMENDMENT | 1997-01-02 |
ANNUAL REPORT | 1996-02-12 |
ANNUAL REPORT | 1995-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State