Search icon

STADIUM PLACE CLUBS, INC,. - Florida Company Profile

Company Details

Entity Name: STADIUM PLACE CLUBS, INC,.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STADIUM PLACE CLUBS, 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 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000049200
Address: 80 PLAYERS CLUB VILLAS, PONTE VEDRA BEACH, FL, 32082
Mail Address: 80 PLAYERS CLUB VILLAS, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DENNIS M Director 80 PLAYERS CLUB VILLAS, PONTE VEDRA BEACH, FL, 32082
FREEMAN ROBERT D Director 69 PLAYERS CLUB VILLAS, PONTE VEDRA BEACH, FL, 32082
FREEMAN WILLIAM B President 216 MARGARET STREET, NEPTUNE BEACH, FL, 32266
FREEMAN WILLIAM B Treasurer 216 MARGARET STREET, NEPTUNE BEACH, FL, 32266
FREEMAN ROBERT D Vice President 216 MARGARET STREET, NEPTUNE BEACH, FL, 32266
FREEMAN ROBERT D Secretary 216 MARGARET STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-08-21 - -

Documents

Name Date
Reg. Agent Resignation 2019-06-05
DOCUMENTS PRIOR TO 1997 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State