Entity Name: | FLORIDA BASS FEDERATION NATION, 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: | 23 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000009799 |
FEI/EIN Number |
260171440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 Turin St, Orlando, FL, 32807, US |
Mail Address: | 5400 Turin St, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIGGERS DAVID E | President | 5400 TURIN STREET, ORLANDO, FL, 32807 |
Drake Sam | Vice President | 115 NE 48th Street, Gainesville, FL, 32641 |
BATEMAN TOM | Director | 1912 Cascades Cove Dr, Orlando, FL, 32820 |
Drake Sam | NE | 115 NE 48th Street, Gainesville, FL, 32641 |
Wilhelm Rick | Sout | 2490 SW 21st Ct, Okeechobee, FL, 34874 |
Chet Wagner | Cent | 101 Cardinal Lane, Eustis, FL, 32726 |
Driggers David E | Agent | 5400 Turin St, Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Driggers, David E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 5400 Turin St, Orlando, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 5400 Turin St, Orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 5400 Turin St, Orlando, FL 32807 | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-20 |
REINSTATEMENT | 2014-10-13 |
AMENDED ANNUAL REPORT | 2013-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State