Search icon

HARDEE COUNTY LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: HARDEE COUNTY 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: 10 Apr 1967 (58 years ago)
Date of dissolution: 09 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2006 (19 years ago)
Document Number: 712565
FEI/EIN Number 592653623

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

Address: 501 W. MAIN ST, WAUCHULA, FL, 33873
Mail Address: P O BOX 1003, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS TAMI President 102 SAUNDERS LN, WAUCHULA, FL, 33873
SAUNDERS TAMI Director 102 SAUNDERS LN, WAUCHULA, FL, 33873
COBB RICHARD Vice President 4808 STARKE AVE, BOWLING GREEN, FL, 33834
COBB RICHARD Director 4808 STARKE AVE, BOWLING GREEN, FL, 33834
BARLOW JOHN K Secretary 732 CECIL DURRANCE RD, WAUCHULA, FL, 33890
BARLOW JOHN K Director 732 CECIL DURRANCE RD, WAUCHULA, FL, 33890
COBB PAM President 4808 STARKE AVE, BOWLING GREEN, FL, 33834
COBB PAM Director 4808 STARKE AVE, BOWLING GREEN, FL, 33834
KNIGHT BRIAN Treasurer 2587 MERLE LANYFORD ROAD, ZOLFO SPRINGS, FL, 33890
H. BURTON JOHN W Agent 501 WEST MAIN ST, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-09 - -
AMENDMENT 2002-10-03 - -
AMENDMENT 1999-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 501 W. MAIN ST, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 1999-03-11 501 W. MAIN ST, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 1999-03-11 H. BURTON, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 501 WEST MAIN ST, WAUCHULA, FL 33873 -
REINSTATEMENT 1998-05-08 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
Voluntary Dissolution 2006-03-09
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-15
Amendment 2002-10-03
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-01-25
Amendment 1999-06-11
ANNUAL REPORT 1999-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State