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 |
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 |
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. | - |
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