Search icon

FLORIDA ASSOCIATION OF USA BOXING, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF USA BOXING, 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: 25 May 1982 (43 years ago)
Date of dissolution: 10 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: 763446
FEI/EIN Number 844926979

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

Address: 8102 Harwich Port Lane, Gibsonton, FL, 33534, US
Mail Address: 8102 Harwich Port Lane, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Barry President 28 Selborne Path, Palm Coast,, FL, 32164
Pearson Paul Vice President 2709 Peters Rd Unit 48, fort Pierce, FL, 34945
Figueroa Linares David Treasurer 8102 Harwich Port Lane, Gibsonton, FL, 33534
Wilson Kenneth Secretary 5248 N.w. East Piper Cir. 34986, Port St Lucie, FL, 34986
Figueroa Linares David Agent 8102 Harwich Port Lane, Gibsonton, FL, 33534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019129 USA BOXING, INC. ACTIVE 2020-02-11 2025-12-31 - 1 OLYMPIC PLAZA, COLORDO SPRINGS, CO

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 8102 Harwich Port Lane, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 8102 Harwich Port Lane, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2020-02-14 8102 Harwich Port Lane, Gibsonton, FL 33534 -
REGISTERED AGENT NAME CHANGED 2020-02-14 Figueroa Linares, David -
NAME CHANGE AMENDMENT 1992-07-23 FLORIDA ASSOCIATION OF USA BOXING, INC. -
REINSTATEMENT 1987-02-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1986-02-26 - -
REINSTATEMENT 1985-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-13
Reg. Agent Change 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State