Search icon

AMERICANO BEACH LODGE RESORT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: AMERICANO BEACH LODGE RESORT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICANO BEACH LODGE RESORT 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: 28 Feb 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V17687
FEI/EIN Number 593163316

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

Address: 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADORSKY MARSHA G Vice President 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
MADORSKY MARSHA G Director 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
CORRIGAN JAMES Secretary 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
CORRIGAN JAMES Treasurer 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
CORRIGAN JAMES Director 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
DEJESUS GEORGETTE Chairman 1260 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
JAMES L. REINMAN, ESC. AGENT Agent 102 EAST GRANADA BLVD, ORMOND BEACH, FL, 32126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 102 EAST GRANADA BLVD, ORMOND BEACH, FL 32126 -
REGISTERED AGENT NAME CHANGED 1997-05-06 JAMES L. REINMAN, ESC. AGENT -
CHANGE OF PRINCIPAL ADDRESS 1994-11-10 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 1994-11-10 - -
CHANGE OF MAILING ADDRESS 1994-11-10 1260 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State