Search icon

WEST SIDE RACQUET CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WEST SIDE RACQUET CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST SIDE RACQUET 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 02 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P94000085620
FEI/EIN Number 593300908

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

Address: 4291 5TH PLACE SW, VERO BEACH, FL, 32968-3932, US
Mail Address: C/O R. LEON, 21 BLACKWOOD LANE, STAMFORD, CT, 06903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ROBERTO C Director 21 BLACKWOOD LANE, STAMFORD, CT, 06903
BRIGGS JUDY Agent 600 FLAMEVINE LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 4291 5TH PLACE SW, VERO BEACH, FL 32968-3932 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 600 FLAMEVINE LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2007-01-29 BRIGGS, JUDY -
REINSTATEMENT 2000-11-14 - -
CHANGE OF MAILING ADDRESS 2000-11-14 4291 5TH PLACE SW, VERO BEACH, FL 32968-3932 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-02 - -

Documents

Name Date
Voluntary Dissolution 2012-07-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State