Search icon

WAM BASEBALL CAMPS, INC. - Florida Company Profile

Company Details

Entity Name: WAM BASEBALL CAMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAM BASEBALL CAMPS, 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: 11 Feb 1971 (54 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 377129
FEI/EIN Number 591315110

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

Address: 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312, US
Mail Address: 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL President 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
MARTIN MICHAEL Director 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
MARTIN CAROL Secretary 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
MARTIN CAROL Director 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
BAKER CHARLES (CHIP) Chief Executive Officer 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
HOLT TYLER Director 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312
MARTIN CAROL Agent 2502 DOUBLE EAGLE COURT, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-08-19 - -
AMENDMENT 2018-12-26 - -
AMENDMENT 2018-01-09 - -
AMENDMENT 2015-10-12 - -
AMENDMENT 2014-05-30 - -
AMENDMENT 2012-10-16 - -
AMENDMENT 2011-08-01 - -
AMENDMENT 2011-06-03 - -
AMENDMENT 2008-02-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
Amendment 2019-08-19
ANNUAL REPORT 2019-04-01
Amendment 2018-12-26
ANNUAL REPORT 2018-03-03
Amendment 2018-01-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State