Search icon

MISS BARTOW SOFTBALL, INC. - Florida Company Profile

Company Details

Entity Name: MISS BARTOW SOFTBALL, 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N00000004960
FEI/EIN Number 593666320

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

Address: COUNTY ROAD 555 SPORTS COMPLEX, C/O JOEY WILLIAMS, BARTOW, FL, 33830, US
Mail Address: POST OFFICE BOX 1314, BARTOW, FL, 33831, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Michelle President P.O. Box 1314, BARTOW, FL, 33831
RULLO DIANE Treasurer POST OFFICE BOX 1314, BARTOW, FL, 33831
Anderson Robbie Vice President P.O. BOX 1314, BARTOW, FL, 33831
Kling Linda Secretary POST OFFICE BOX 1314, BARTOW, FL, 33831
WILLIAMS JOEY Agent 1105 COUNTY ROAD 555, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-05 COUNTY ROAD 555 SPORTS COMPLEX, C/O JOEY WILLIAMS, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1105 COUNTY ROAD 555, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-21 COUNTY ROAD 555 SPORTS COMPLEX, C/O JOEY WILLIAMS, BARTOW, FL 33830 -
REINSTATEMENT 2010-10-21 - -
REGISTERED AGENT NAME CHANGED 2010-10-21 WILLIAMS, JOEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077271 ACTIVE 1000000944191 POLK 2023-02-16 2043-02-22 $ 5,057.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State