Entity Name: | GULFPORT LITTLE LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Jul 1960 (65 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | 701221 |
FEI/EIN Number |
596131213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5460 TANGERINE AVE SOUTH, GULFPORT, FL, 33707, US |
Mail Address: | 5625 TANGERINE AVE SOUTH, GULFPORT, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER LARRY | President | 5053 JERSEY AVE SO, GULFPORT, FL |
KING HARRY | Vice President | 6137 12TH AVE SO, GULFPORT, FL |
BAKER PHYLLIS | Secretary | 2001 56TH ST SO, GULFPORT, FL |
PENNEY DIANE | Treasurer | 926 FREEHMONT ST SO, GULFPORT, FL |
DAIGNAULT COLLEEN | Agent | 5625 TANGERINE AVE SO., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-06-14 | 5625 TANGERINE AVE SO., GULFPORT, FL 33707 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-14 | 5460 TANGERINE AVE SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 1993-06-14 | 5460 TANGERINE AVE SOUTH, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-14 | DAIGNAULT, COLLEEN | - |
NAME CHANGE AMENDMENT | 1988-04-21 | GULFPORT LITTLE LEAGUE, INC. | - |
REINSTATEMENT | 1988-03-16 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000095474 | TERMINATED | 1000000045461 | 15715 2386 | 2007-04-02 | 2027-04-04 | $ 8,491.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State