Search icon

600 CLUB CORPORATION - Florida Company Profile

Company Details

Entity Name: 600 CLUB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

600 CLUB CORPORATION 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: 04 Oct 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S04624
FEI/EIN Number 593030008

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

Address: C/O MAS COMPANIES, 1105 SCHROCK ROAD, COLUMBUS, OH, 43229-1174
Mail Address: 600 CLEVELAND STREET, SUITE 970, CLEARWATER, FL, 34615
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY, RICHARD J. Treasurer 1105 SCHROCK ROAD SUITE 206, COLUMBUS, OH, 432291174
DEAN, DENNIS E. President 600 CLEVELAND ST. S-970, CLEARWATER, FL
MCVAY, TOM DEAN Secretary 1105 SCHROCK ROAD SUITE 206, COLUMBUS, OH, 432291174
MCVAY, TOM DEAN Director 1105 SCHROCK ROAD SUITE 206, COLUMBUS, OH, 432291174
TUCKER, ROBIN Assistant Treasurer 600 CLEVELAND ST S-900, CLEARWATER, FL
JOHNSTON, MARY, F Assistant Treasurer 600 CLEVELAND ST S-900, CLEARWATER, FL
WINTERS, ELISE K. Agent 600 CLEAVELAND STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State