Search icon

EDGE TRAVEL BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: EDGE TRAVEL BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: N11000011055
FEI/EIN Number 454037692

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

Address: 21947 High Pine Trl, BOCA RATON, FL, 33428, US
Mail Address: 21947 High Pine Trl, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIJUAN JUAN C Agent 21947 High Pine Trl, BOCA RATON, FL, 33428
PIJUAN JUAN C Director 21947 High Pine Trl, BOCA RATON, FL, 33428
PIJUAN NATASHA Director 21947 High Pine Trl, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054111 BOCA BALLERS BASEBALL EXPIRED 2016-06-01 2021-12-31 - 2500 NORTH MILITARY TRAIL SUITE 160, BOCA RATON, FL, 33431
G14000088889 SOUTH FLORIDA OWLS EXPIRED 2014-08-29 2019-12-31 - 1481 SW 20TH STREET, BOCA RATON, FL, 33486
G13000025119 MIZUNO MAKOS EXPIRED 2013-03-12 2018-12-31 - 1481 SW 20TH STREET, BOCA RATON, FL, 33486
G13000006938 MIZUNO EDGE 10U EXPIRED 2013-01-20 2018-12-31 - 11015 NW 71ST COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 21947 High Pine Trl, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-09-14 21947 High Pine Trl, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 21947 High Pine Trl, BOCA RATON, FL 33428 -
REINSTATEMENT 2012-10-08 - -
REGISTERED AGENT NAME CHANGED 2012-10-08 PIJUAN, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State