Entity Name: | MARCO ISLAND SOCCER CLUB, 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000006071 |
FEI/EIN Number |
270411167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 N Collier BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 938 N Collier Blvd, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chustz Chadd | President | 698 Embassy Court, MARCO ISLAND, FL, 34145 |
NADLER AMIR | Vice President | 886 Park Avenue, MARCO ISLAND, FL, 34145 |
Comras David | Agent | 1975 E Sunrise Blvd, Fort Lauderdale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114504 | COLLIER FUTBOL CLUB | EXPIRED | 2014-11-13 | 2019-12-31 | - | 938 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 936 N Collier BLVD, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 936 N Collier BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Comras, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1975 E Sunrise Blvd, #617, Fort Lauderdale, FL 33304 | - |
AMENDMENT | 2014-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2015-03-29 |
Amendment | 2014-12-09 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State