Search icon

FLORIDA BASS FEDERATION NATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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