Search icon

GOLF CLUB OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: GOLF CLUB OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLF CLUB OF SARASOTA, 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: 12 Jul 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S65796
FEI/EIN Number 593189355

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

Address: 501 E KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602
Mail Address: 501 E KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE C. TUCKER President 16700 GULF BLVD, NORTH, REDDINGTON BCH, FL
MOORE C. TUCKER Treasurer 16700 GULF BLVD, NORTH, REDDINGTON BCH, FL
MOORE C. TUCKER Director 16700 GULF BLVD, NORTH, REDDINGTON BCH, FL
MOORE MELISSA Vice President 16700 GULF BLVD NORTH, REDINGTON BEACH, FL, 33705
MOORE MELISSA Secretary 16700 GULF BLVD NORTH, REDINGTON BEACH, FL, 33705
MOORE MELISSA Director 16700 GULF BLVD NORTH, REDINGTON BEACH, FL, 33705
MANELLI, DENNIS E Agent 501 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State