Entity Name: | PINE RIDGE GOLF & COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINE RIDGE GOLF & COUNTRY 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: | 01 Nov 1990 (34 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | S10247 |
FEI/EIN Number |
593033598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 ELKCAM BLVD, BEVERLY HILLS, FL, 34465, US |
Mail Address: | 7809 Creek Ridge Drive, Attn: Chris Crisci, Brownsburg, IN, 46112, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
CRISCI CHRIS | President | 7809 Creek Ridge Drive, Brownsburg, IN, 46112 |
CRISCI CHRIS | Director | 7809 Creek Ridge Drive, Brownsburg, IN, 46112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | CORPDIRECT AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-06-08 | 5600 ELKCAM BLVD, BEVERLY HILLS, FL 34465 | - |
REINSTATEMENT | 2017-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-28 | 5600 ELKCAM BLVD, BEVERLY HILLS, FL 34465 | - |
Name | Date |
---|---|
CORAPVDWN | 2019-01-09 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-06-08 |
REINSTATEMENT | 2017-01-26 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State