Search icon

CAPE CORAL SOFTBALL, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CORAL 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N02000009019
FEI/EIN Number 030493598

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

Address: 1502 NE 3rd TERRACE, CAPE CORAL, FL, 33909, US
Mail Address: PO Box 151631, CAPE CORAL, FL, 33915, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilly Loreal President PO Box 151631, CAPE CORAL, FL, 33915
Stewart Gwen Secretary PO Box 151631, CAPE CORAL, FL, 33915
Davis Chris Treasurer PO Box 151631, Cape Coral, FL, 33915
Stewart Gwen Agent 1502 NE 3rd Terrace, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 Stewart, Gwen -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 1502 NE 3rd TERRACE, CAPE CORAL, FL 33909 -
AMENDMENT 2019-10-15 - -
CHANGE OF MAILING ADDRESS 2019-04-03 1502 NE 3rd TERRACE, CAPE CORAL, FL 33909 -
AMENDMENT 2018-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-05 1502 NE 3rd Terrace, CAPE CORAL, FL 33909 -
REINSTATEMENT 2015-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001093759 TERMINATED 1000000383553 LEE 2012-11-16 2032-12-28 $ 462.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-12
Amendment 2019-10-15
ANNUAL REPORT 2019-04-03
Amendment 2018-10-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State