Entity Name: | THE PLAYER'S CLUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PLAYER'S CLUB 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: | 02 Oct 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | S07163 |
FEI/EIN Number |
593028375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9125 RIDGE RD, NEW PORT RICHEY, FL, 34654, US |
Mail Address: | 9125 RIDGE RD, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOULE LORELEI | Vice President | 7510 IRONBARK, PORT RICHEY, FL |
VOGEL, DEBORAH | President | 7510 IRONBARK, PORT RICHEY, FL |
BILLINGHAM, PETER A. | Agent | 901 M L KING JR DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-05 | 9125 RIDGE RD, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 1995-06-05 | 9125 RIDGE RD, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 901 M L KING JR DRIVE, STE 610, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
DEBIT MEMO | 2000-02-14 |
REINSTATEMENT | 1999-11-10 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State