Entity Name: | COACH "P" BASKETBALL ACADEMY, 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 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N02000009038 |
FEI/EIN Number |
020562106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3711 Shady Grove Circle, Orlando, FL, 32810, US |
Mail Address: | 3711 Shady Grove Circle, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD MAUDE F | Director | 602 CLEAR LAKE AVE, WEST PALM BEACH, FL, 33401 |
Shirley Caleena | Officer | 3705 Shady Grove Circle, Orlando, FL, 32810 |
PENNICK CHELSEA R | Vice President | 8529 Julia Marie Circle, Jacksonville, FL, 32210 |
PENNICK DEBORAH LPRES. | Agent | 3711 Shady Grove Circle, Orlando, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081828 | JACKIE'S PLACE | EXPIRED | 2010-09-07 | 2015-12-31 | - | 4540 COMMANDER DRIVE SUITE 2212, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-20 | 3711 Shady Grove Circle, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-20 | 3711 Shady Grove Circle, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2015-08-20 | 3711 Shady Grove Circle, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-20 | PENNICK, DEBORAH LEE, PRES. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-08-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-12 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-06-06 |
ANNUAL REPORT | 2007-07-07 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State