Entity Name: | FLORIDA SOCCER, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | A97000001511 |
FEI/EIN Number |
593452254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL, 32578 |
Mail Address: | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKER MAYS C | Agent | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-04 | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-04 | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2004-05-04 | 1701 OSCEOLA BAY AVENUE, NICEVILLE, FL 32578 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-22 | STRICKER, MAYS C | - |
AMENDED AND RESTATED CERTIFICATE | 1998-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-03-28 |
REINSTATEMENT | 2004-05-04 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-07-16 |
ANNUAL REPORT | 2000-05-22 |
ANNUAL REPORT | 1999-12-30 |
Amended and Restated Certific | 1998-10-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State