Search icon

GOLD COAST HURRICANES SOFTBALL, INC. - Florida Company Profile

Company Details

Entity Name: GOLD COAST HURRICANES 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: 20 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N02000007218
FEI/EIN Number 223873494

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

Address: 9000 jacaranda lane, PLANTATION, FL, 33324, US
Mail Address: 9000 jacaranda lane, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MARTIN Agent 9000 jacaranda lane, PLANTATION, FL, 33324
COOPER MARTIN Executive Director 9000 jacaranda lane, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120332 YELLOW BALL SPORTS EXPIRED 2016-11-06 2021-12-31 - 850 SW 87 TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 9000 jacaranda lane, 102, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-01-02 9000 jacaranda lane, 102, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 9000 jacaranda lane, 102, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-02-09 GOLD COAST HURRICANES SOFTBALL, INC. -
AMENDMENT 2008-12-22 - -
REGISTERED AGENT NAME CHANGED 2008-12-22 COOPER, MARTIN -
CANCEL ADM DISS/REV 2008-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State