Entity Name: | DIXIE YOUTH FOOTBALL LEAGUE, 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: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N10000008147 |
FEI/EIN Number |
202851165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 n e 162 st, po box11, Cross City, FL, 32628, US |
Mail Address: | 256 n e 162 st, po box11, Cross City, FL, 32628, US |
ZIP code: | 32628 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pleasant Travis Sr. | President | P. O. Box 11, Cross City, FL, 32628 |
Teague Donnell Jr. | Vice President | P.O. Box 2024, Cross City, FL, 32628 |
Teague Jenesia | Director | P.O. Box 2024, Cross City, FL, 32628 |
Henderson Joseph Sr. | Director | P.O. Box 893, Cross City, FL, 32628 |
Snedeker Candy | Director | 231 NE 97th St. Apt 403, Cross City, FL, 32628 |
Kirkland Dena | Treasurer | P. O. Box 11, Cross City, FL, 32628 |
kirkland dena | Agent | 256 n e 162 st, Cross City, FL, 32628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 256 n e 162 st, po box11, Cross City, FL 32628 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-10 | 256 n e 162 st, po box11, Cross City, FL 32628 | - |
CHANGE OF MAILING ADDRESS | 2018-08-10 | 256 n e 162 st, po box11, Cross City, FL 32628 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-10 | kirkland, dena | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-08-10 |
ANNUAL REPORT | 2016-08-14 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-17 |
Domestic Non-Profit | 2010-08-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State