Search icon

TAINOS ORLANDO SOFTBALL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: TAINOS ORLANDO SOFTBALL TEAM, 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 Jan 2011 (14 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: N11000000519
FEI/EIN Number 274612278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 726 Maya Susan Loop, Apopka, FL, 32712, US
Mail Address: 726 Maya Susan Loop, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRRIEL JOSE A President 726 MAYA SUSAN LOOP, APOPKA, FL, 32712
Garcia Angel Vice President 597 Talisi Loop, St. Cloud, FL, 34771
Birriel Margarita Treasurer 726 Maya Susan Loop, Apopka, FL, 32712
Velasquez Manny Secretary 1278 Marsh Creek Lane, ORLANDO, FL, 32828
Andrades Jose Coac 9267 Telfer Run, Orlando, FL, 32817
Benitez Armando A Publ 726 Maya Susan Loop, Apopka, FL, 32712
BIRRIEL JOSE A Agent 726 Maya Susan Loop, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 726 Maya Susan Loop, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2017-01-03 726 Maya Susan Loop, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2017-01-03 BIRRIEL, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 726 Maya Susan Loop, Apopka, FL 32712 -
AMENDMENT AND NAME CHANGE 2013-03-15 TAINOS ORLANDO SOFTBALL TEAM, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State