Search icon

PARKLAND PREDATOR SOCCER, INC. - Florida Company Profile

Company Details

Entity Name: PARKLAND PREDATOR SOCCER, 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: 18 Sep 2002 (23 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: N02000007121
FEI/EIN Number 261479245

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

Address: 10340 Majestic Court, PARKLAND, FL, 33067, US
Mail Address: 10340 Majestic Court, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Aguila Daniel President 10340 Majestic Court, PARKLAND, FL, 33067
Del Aguila Daniel Agent 10340 Majestic Ct., PARKLAND, FL, 33076
Brodsky Keith Vice President 12401 Nw 78th Manor, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050731 PARKLAND PREDATORS SOCCER, INC DBA PARKLAND SOCCER CLUB EXPIRED 2015-05-22 2020-12-31 - 7811 GALLEON CT., PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 10340 Majestic Ct., PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-03-03 10340 Majestic Court, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10340 Majestic Court, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-03-20 Del Aguila, Daniel -
AMENDMENT 2013-01-25 - -
AMENDMENT 2007-12-17 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-17 - -

Documents

Name Date
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-05-11
Amendment 2013-01-25
ANNUAL REPORT 2012-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State