Search icon

FLORIDA CLUB SERVICE COMPANY

Company Details

Entity Name: FLORIDA CLUB SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000023840
FEI/EIN Number 65-0567242
Address: 1380 SW KANNER HWY, STUART, FL 34997
Mail Address: 1380 SW KANNER HWY, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT, S K Agent 1380 SW KANNER HWY, STUART, FL 34997

Vice President

Name Role Address
FOWLER, WILLIAM C. Vice President 1380 SW KANNER HWY, STUART, FL 34997

Treasurer

Name Role Address
FOWLER, WILLIAM C. Treasurer 1380 SW KANNER HWY, STUART, FL 34997
JOHN ORR Treasurer 1380 SW KANNER HWY, STUART, FL 34997

President

Name Role Address
ROBERT S. KRAMER President 1380 SW KANNER HWAY, STUART, FL

Director

Name Role Address
ROBERT S. KRAMER Director 1380 SW KANNER HWAY, STUART, FL

Secretary

Name Role Address
JOHN ORR Secretary 1380 SW KANNER HWY, STUART, FL 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1998-05-06 1380 SW KANNER HWY, STUART, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 1380 SW KANNER HWY, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 1997-04-04 ROBERT, S K No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 1380 SW KANNER HWY, STUART, FL 34997 No data
NAME CHANGE AMENDMENT 1995-05-30 FLORIDA CLUB SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State