Search icon

ELEV8 SPORTS INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: ELEV8 SPORTS INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F12000001835
FEI/EIN Number 320376190

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

Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
Mail Address: 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER ANDREA Secretary 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
MILLER ANDREA Treasurer 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
UDERITZ DONALD Chairman 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
UDERITZ DONALD President 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
UDERITZ JULIE Director 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
SADORF RYAN Vice President 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
Cook Sadorf Law Agent 1744 N. Belcher Rd., Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004601 ELEV|8 PREP ACADEMY EXPIRED 2015-01-13 2020-12-31 - 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G14000068785 ELEV8 SUPER SERIES EXPIRED 2014-07-02 2019-12-31 - 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G12000114349 GANON BAKER BASKETBALL EXPIRED 2012-11-29 2017-12-31 - 407 SE 1ST STREET, DELRAY BEACH, FL, 33483
G12000074846 BUCKY DENT BASEBALL SCHOOL EXPIRED 2012-07-27 2017-12-31 - 407 SE 1ST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Cook Sadorf Law -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000716802 LAPSED 2014-013712 CA 01 MIAMI-DADE COUNTY CIRCUIT CT. 2014-06-13 2019-06-13 $48,372.38 MAJOR LEAGUE LACROSSE LLC, 20 GUEST STREET, BOSTON, MA 02135

Documents

Name Date
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
Foreign Profit 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State