Search icon

CAVENDISH BRIDGE CLUB SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: CAVENDISH BRIDGE CLUB SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVENDISH BRIDGE CLUB SOUTH, 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: 18 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S60428
FEI/EIN Number 650268327

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

Address: P.O. BOX 791, HALLANDALE, FL, 33008
Mail Address: 1250 E. HALL BLVD, 1ST FLOOR REAR, HALLANDALE, FL, 33009, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELVISTA MAXINE KRAMER President 20225 NE 34TH CT #1914, NORTH MIAMI, FL
ROTMAN DANNY Vice President 20185 E. COUNTRY DR., NORTH MIAMI, FL, 33180
KANTOR MARLENE Agent 1250 E. HALLANDALE BEACH BOULEVARD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-07-23 KANTOR, MARLENE -
REGISTERED AGENT ADDRESS CHANGED 1999-07-23 1250 E. HALLANDALE BEACH BOULEVARD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1994-05-01 P.O. BOX 791, HALLANDALE, FL 33008 -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000329173 ACTIVE 1000000662072 BROWARD 2015-02-25 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000816727 ACTIVE 1000000549520 BROWARD 2013-10-24 2034-08-01 $ 302.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000816719 LAPSED 1000000549519 BROWARD 2013-10-24 2024-08-01 $ 328.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 1999-07-23
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-08-11
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State