Search icon

THE CLUB FAMILY SPORTS COMPLEX, INC. - Florida Company Profile

Company Details

Entity Name: THE CLUB FAMILY SPORTS COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CLUB FAMILY SPORTS COMPLEX, 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: 20 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000053631
FEI/EIN Number 593390442

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

Address: 605 Chesapeake Drive, GULF BREEZE, FL, 32561, US
Mail Address: 605 Chesapeake Drive, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMLING CHARLES A President 605 CHESAPEAKE DRIVE, GULF BREEZE, FL, 32561
EMLING PENNY E Vice President 605 CHESAPEAKE DRIVE, GULF BREEZE, FL, 32561
EMLING, III CHARLES A Agent 605 CHESAPEAKE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-11 605 Chesapeake Drive, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 605 Chesapeake Drive, GULF BREEZE, FL 32561 -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-08 - -
REGISTERED AGENT NAME CHANGED 2004-12-08 EMLING, III, CHARLES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001285940 LAPSED 2010001800CA SANTA ROSA COUNTY, CIRCUIT COU 2013-08-09 2018-08-23 $500,000.00 COMMUNITY WEST BANK, P.O. BOX 249, GOLETA, CA 93117
J13001202085 LAPSED 2013 CA 001248 ESCAMBIA COUNTY CIRCUIT COURT 2013-07-15 2018-07-30 $724,503.81 RAY D. RUSSENBERGER, 1 PORT ROYAL WAY, PENSACOLA, FL 32502

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-23
REINSTATEMENT 2006-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State