Entity Name: | CLUBRUNNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLUBRUNNER, 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: | 15 Jul 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | S66167 |
FEI/EIN Number |
650277023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Revolution Way, Osprey, FL, 34229, US |
Mail Address: | PO Box 1219, Bradenton, FL, 34206-1219, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEN JEFF | Director | 120 Revolution Way, Osprey, FL, 34229 |
COLEN JEFF | President | 120 Revolution Way, Osprey, FL, 34229 |
Colen Jeff | Agent | 120 Revolution Way, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-10 | 120 Revolution Way, Osprey, FL 34229 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 120 Revolution Way, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 120 Revolution Way, Osprey, FL 34229 | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | Colen, Jeff | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-29 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State