Search icon

COUNTRY CLUB HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB HOMES OF FLORIDA, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000079850
FEI/EIN Number 593339638

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

Address: 4440 N. OCEANSHORE BLVD., PALM COAST, FL, 32137
Mail Address: 4440 N OCEANSHORE BLVD, STE 101, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROFF WILLIAM V Vice President 4440 N OCEANSHORE BLVD STE 101, PALM COAST, FL, 32137
KIMBERLEY RODNEY President 4440 N OCEANSHORE BLVD STE 101, PALM COAST, FL, 32137
GROFF WILLIAM V Agent 4440 N. OCEANSHORE BLVD., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2004-03-22 GROFF W, ILLIAM V -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1999-03-09 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000295563 LAPSED 11-CA-217 FLAGLER COUNTY CIRCUIT COURT 2011-05-04 2016-05-12 $31,919.64 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Court Cases

Title Case Number Docket Date Status
AUDREY MESSER AND ALAN MESSER VS ARTHUR RUTENBERG HOMES, INC., COUNTRY CLUB HOMES OF FLORIDA, INC., OCEANSIDE HOMES AND REMODELING, LLP, RODNEY KIMBERLEY, WILLIAM V. GROFF, PREMIER ROOFING, INC., GARY D. SUGGS, ET AL. 5D2022-2359 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000278

Parties

Name Alan Messer
Role Appellant
Status Active
Name Audrey Messer
Role Appellant
Status Active
Representations Kareen Movsesyan, Michael D. Chiumento, III
Name Bobby Lyons
Role Appellee
Status Active
Name American Framers Co., Inc.
Role Appellee
Status Active
Name TOTAL COMFORT HEAT AND AIR CONDITIONING, INC.
Role Appellee
Status Active
Name John R. May
Role Appellee
Status Active
Name PREMIER ROOFING, INC.
Role Appellee
Status Active
Name William V. Groff
Role Appellee
Status Active
Name John Globetti
Role Appellee
Status Active
Name Oceanside Homes and Remodeling, LLP
Role Appellee
Status Active
Name J.V. CARPENTRY, INC.
Role Appellee
Status Active
Name ARH SERVICE CORP.
Role Appellee
Status Active
Name Woolf and Associates, Inc.
Role Appellee
Status Active
Name Michael S. Woolf
Role Appellee
Status Active
Name Peninsula Building and Design, Inc.
Role Appellee
Status Active
Name Rodney Kimberly
Role Appellee
Status Active
Name Thomas D. Darrell
Role Appellee
Status Active
Name Peninsula Custom Homes, Inc.
Role Appellee
Status Active
Name AMERICAN FRAMING CO., INC.
Role Appellee
Status Active
Name Arthur Rutenberg Homes, Inc.
Role Appellee
Status Active
Name COUNTRY CLUB HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations J. Michael Grimley, Jr., Ryan Emery Baya, David Franklin Wright, Timothy Russell Moorhead, Lewis J. Conwell, Jeffrey M. Paskert, Jessica S. Mazariego
Name Gary D. Suggs
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Audrey Messer
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED RB IS ACCEPTED; AE'S OBJECTION TREATED AS A MOTION TO STRIKE RB AND IS DENIED AS MOOT
Docket Date 2023-07-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Audrey Messer
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ TO OBJECTION
On Behalf Of Audrey Messer
Docket Date 2023-06-30
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANTS' REPLY BRIEF
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-06-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Audrey Messer
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Audrey Messer
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey Messer
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/23
On Behalf Of Audrey Messer
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/9
On Behalf Of Audrey Messer
Docket Date 2023-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/27
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/6
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey Messer
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey Messer
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3004 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael D. Chiumento, III 188123
On Behalf Of Audrey Messer
Docket Date 2022-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ryan Emery Baya 0052610
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2022-12-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2022-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND
On Behalf Of Audrey Messer
Docket Date 2022-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/2 ORDER
On Behalf Of Audrey Messer
Docket Date 2022-11-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 12/1; AAs SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD. THE 10/10 OTSC IS DISCHARGED
Docket Date 2022-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/10 ORDER
On Behalf Of Audrey Messer
Docket Date 2022-10-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Audrey Messer
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/22
On Behalf Of Audrey Messer
TWIN EAGLES, INC. VS JADE PRODUCTS COMPANY, ET AL. 5D2011-0144 2011-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2008-CA-2040

Parties

Name TWIN-EAGLES INC.
Role Appellant
Status Active
Representations Michael W. LeRoy, Joseph L. Amos, Jr., Jamie Billotte Moses
Name ARTHUR RUTENBERG HOMES, INC.
Role Appellee
Status Active
Name COUNTRY CLUB HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name ANN HOLLOD
Role Appellee
Status Active
Name TOTAL COMFORT GAS, INC.
Role Appellee
Status Active
Name SUBURBAN PROPANE, LP
Role Appellee
Status Active
Name JOHN HOLLOD
Role Appellee
Status Active
Name JADE PRODUCTS COMPANY
Role Appellee
Status Active
Representations R. MATTHEW MILES, JR., James E. Kallaher, E. PEYTON HODGES, JOHN MCCOY, MICHAEL WALKER, JERRY A. SETCHEL, DAVID A. CORNELL, John Viggiani

Docket Entries

Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 3/18 ORDER
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S REQUEST FOR TELEPHONICE MED IS GRANTED
Docket Date 2011-03-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2011-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ WITH MONIES
On Behalf Of JADE PRODUCTS COMPANY
Docket Date 2011-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S REQUEST FOR TELPHONIC ATTENDANCE AT MED IS GRANTED
Docket Date 2011-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PURSUANT TO AA'S 2/4RESPONSE, GRILL AND HEARTH, INC., REPRESENTED BY D.L.O'DELL,ESQ IS REMOVED AS AN APPELLAEE IN THIS APPEAL
Docket Date 2011-02-04
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28ORDER
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA ADVISE IF GRILL AND HEARTH, INC., SHOULD BE REMOVED AS AE UPON CONSIDERATOIN OF 1/17/CORRESPONDENCE FROM D.L.O'DELL,ESQ
Docket Date 2011-01-28
Type Notice
Subtype Notice
Description Notice ~ NON-PARTICIPATION FOR GRILL AND HEARTH
On Behalf Of JADE PRODUCTS COMPANY
Docket Date 2011-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jamie Billotte Moses 009237
Docket Date 2011-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON PALMER
Docket Date 2011-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NON-PARTICIPATION IN APPEAL FOR GRILL &HEARTH;AE Donald L. O'Dell 248932
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of TWIN EAGLES, INC.
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State