Search icon

CLUB Z!, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLUB Z!, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB Z!, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 1995 (30 years ago)
Document Number: P95000047658
FEI/EIN Number 593340709

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

Address: 15310 Amberly Drive, TAMPA, FL, 33647, US
Mail Address: 15310 Amberly Drive, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLUB Z!, INC., NEW YORK 2839216 NEW YORK
Headquarter of CLUB Z!, INC., NEW YORK 2955351 NEW YORK
Headquarter of CLUB Z!, INC., ILLINOIS CORP_67847954 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLUB Z!, INC. 401(K) RETIREMENT PLAN 2023 593340709 2024-10-15 CLUB Z!, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8004342582
Plan sponsor’s address 15310 AMBERLY DRIVE, SUITE 175, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JESSICA PISCULLI
Valid signature Filed with authorized/valid electronic signature
CLUB Z!, INC. 401(K) RETIREMENT PLAN 2022 593340709 2023-10-04 CLUB Z!, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 611000
Sponsor’s telephone number 8004342582
Plan sponsor’s address 15310 AMBERLY DRIVE, SUITE 175, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JESSICA PISCULLI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ CARI E Vice President 15310 Amberly Drive, TAMPA, FL, 33647
LUCAS MARK W Agent 15310 Amberly Drive, TAMPA, FL, 33647
LUCAS MARK W Chief Executive Officer 15310 Amberly Drive, TAMPA, FL, 33647
PISCULLI JESSICA A Secretary 15310 Amberly Drive, TAMPA, FL, 33647
PISCULLI JESSICA A Director 15310 Amberly Drive, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059686 Z PREP! TEST PREPARATION SERVICES ACTIVE 2016-06-16 2026-12-31 - 17425 BRIDGE HILL COURT, SUITE 200, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 15310 Amberly Drive, 175, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-04-27 15310 Amberly Drive, 175, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 15310 Amberly Drive, 175, TAMPA, FL 33647 -
AMENDMENT 1995-08-17 - -

Court Cases

Title Case Number Docket Date Status
JULIAN GRUBBS VS CLUB Z!, INC. 2D2013-1520 2013-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-10425

Parties

Name JULIAN GRUBBS
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name CLUB Z!, INC.
Role Appellee
Status Active
Representations ROBERT L. ROCKE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to trial court for determination of amount.
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BARTON **CC COPIES**
Docket Date 2013-07-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/18/13
On Behalf Of JULIAN GRUBBS
Docket Date 2013-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLUB Z! INC.
Docket Date 2013-07-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/01/13
On Behalf Of CLUB Z! INC.
Docket Date 2013-06-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/26/13
On Behalf Of JULIAN GRUBBS
Docket Date 2013-04-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIAN GRUBBS
Docket Date 2013-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State