Search icon

OAK CREEK COUNTRY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OAK CREEK COUNTRY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK CREEK COUNTRY 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: 30 Mar 1995 (30 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: P95000025521
FEI/EIN Number 593308636

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

Address: 31111 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
Mail Address: 31111 U.S. HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKJEH FARHOD Vice President 31111 US HWY 19 NORTH, PALM HARBOR, FL
NIKJEH FARHOD Secretary 31111 US HWY 19 NORTH, PALM HARBOR, FL
NIKJEH FARHOD Director 31111 US HWY 19 NORTH, PALM HARBOR, FL
MACON I MARK President 31111 US HWY 19 NORTH, PALM HARBOR, FL
MACON I MARK Director 31111 US HWY 19 NORTH, PALM HARBOR, FL
PASHLEY III WARREN Director 31111 US HWY 19 N, PALM HARBOR, FL
GRIFFIN C. TERRY Director 31111 US HWY 19 NORTH, PALM HARBOR, FL
MACONI MARK Agent 31111 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1995-04-27 MACONI, MARK -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 31111 US HIGHWAY 19 NORTH, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-26
DOCUMENTS PRIOR TO 1997 1995-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State