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 |
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 |
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 |
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 | - | - |
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