Search icon

THE WAKEBOARD CAMP, INC. - Florida Company Profile

Company Details

Entity Name: THE WAKEBOARD CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WAKEBOARD CAMP, 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: 24 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000036737
FEI/EIN Number 593374287

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

Address: 848 OSCEOLA, CLERMONT, FL, 34711, US
Mail Address: 848 W. OSCEOLA, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS PJ President 224 ORANGE AVE, ORLANDO, FL, 34711
SCHMIDT KYLE R Vice President 1259 FRAN MAR CT, CLERMONT, FL, 34711
COTTAM JESSICA Treasurer 15900 LAKE ORIENTA CT, CLERMONT, FL, 34711
BENJAMIN GREENWOOD Secretary 1270 FRAN MAR CT, CLERMONT, FL, 34711
MARKS PJ Agent 224 ORANGE AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 848 OSCEOLA, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-03 224 ORANGE AVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2001-05-14 848 OSCEOLA, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State