Search icon

DEMAR CLUB MANAGEMENT, INC.

Company Details

Entity Name: DEMAR CLUB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000096620
FEI/EIN Number 59-3351736
Address: 10828 OLD HILLSBOROUGH AVE., APT. B, TAMPA, FL 33610
Mail Address: 10828 OLD HILLSBOROUGH AVE., APT. B, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARRETT, RONALD Agent 10828 OLD HILLSBOROUGH AVENUE, APT. B, TAMPA, FL 33610

President

Name Role Address
DE RISO, JAMES A President 17806 GRAY BROOKE DR, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-12 10828 OLD HILLSBOROUGH AVE., APT. B, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2000-10-12 10828 OLD HILLSBOROUGH AVE., APT. B, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2000-10-12 GARRETT, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-12 10828 OLD HILLSBOROUGH AVENUE, APT. B, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000058119 LAPSED 99-CC11-1730 COUNTY CIVIL POLK COUNTY FLORI 1999-10-22 2007-02-20 $6,557.40 U S FOODSERVICE INC, P O BOX 330, LAKELAND FL 33802-0330

Documents

Name Date
Reg. Agent Change 2000-10-12
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State