Search icon

STONE CRABS BASEBALL BOOSTER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: STONE CRABS BASEBALL BOOSTER 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: 27 Jan 2011 (14 years ago)
Date of dissolution: 07 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2021 (4 years ago)
Document Number: N11000000950
FEI/EIN Number 274812092

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

Address: 2300 EL JOBEAN ROAD, PORT CHARLOTTE, FL, 33948, US
Mail Address: P.O. BOX 380624, MURDOCK, FL, 33938, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riedel Alicia J President 2530 Broad Ranch Drive, Port Charlotte, FL, 33948
Swezy Coleen G Secretary 1605 Red Oak Lane, Port Charlotte, FL, 33948
Barczyk Steve E Vice President 19326 Edgewater Drive, Port Charlotte, FL, 33948
McDermott Theodore V Treasurer 14435 Silver Lakes Circle, Port Charlotte, FL, 33953
Riedel Alicia J Agent 2530 Broad Ranch Drive, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023943 STONE CRABS BOOSTER CLUB ACTIVE 2015-02-21 2025-12-31 - P O BOX 380624, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-07 - -
REGISTERED AGENT NAME CHANGED 2017-01-15 Riedel, Alicia J -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 2530 Broad Ranch Drive, Port Charlotte, FL 33948 -
AMENDMENT 2012-04-26 - -
CHANGE OF MAILING ADDRESS 2012-01-05 2300 EL JOBEAN ROAD, PORT CHARLOTTE, FL 33948 -
AMENDMENT 2011-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State