Search icon

CLUBHOUSE SPORTS CAFE, INC. - Florida Company Profile

Company Details

Entity Name: CLUBHOUSE SPORTS CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUBHOUSE SPORTS CAFE, 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: 15 Feb 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000015383
FEI/EIN Number 593558434

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

Address: 1265 KINGSWAY ROAD, BRANDON, FL, 33510
Mail Address: 9859 BRIDGETON DRIVE, TAMPA, FL, 33626
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL J Director 9859 BRIDGETON DRIVE, TAMPA, FL, 33626
MAHAFFEY JOHN T Director 306 CRAFT RD, BRANDON, FL, 33511
SMITH MICHAEL J Agent 9859 BRIDGETON DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-12 1265 KINGSWAY ROAD, BRANDON, FL 33510 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000146531 TERMINATED 1000000077850 018583 001910 2008-04-21 2028-04-30 $ 11,737.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000197619 TERMINATED 1000000053583 017879 000600 2007-06-22 2027-06-27 $ 10,070.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000196579 TERMINATED 1000000053127 017870 001264 2007-06-20 2027-06-27 $ 14,360.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000038858 TERMINATED 1000000010470 14738 01963 2005-03-03 2010-03-23 $ 3,652.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000038866 TERMINATED 1000000010471 14738 01959 2005-03-03 2010-03-23 $ 5,222.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2006-10-03
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-01-12
REINSTATEMENT 2000-10-20
Domestic Profit 1999-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State