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 |
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 |
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 |
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 | - |
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 |
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