Entity Name: | TOP DOGG SPORTS TRAVEL BALL 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: | 10 Dec 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N13000011012 |
FEI/EIN Number |
46-4298922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2036 BALFOUR CIR., TAMPA, FL, 33619, US |
Mail Address: | 2036 Balfour Cir., TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
BROWN GLEN L | President | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
BROWN GLEN L | Director | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
GORDON MARVIN G | Director | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
DELAGE JENNIFER M | Secretary | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
DELAGE JENNIFER M | Treasurer | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
DELAGE JENNIFER M | Director | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076371 | TDSTRAVELBALL | EXPIRED | 2014-07-23 | 2019-12-31 | - | 2036 BALFOUR CIR., TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 2036 BALFOUR CIR., TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-03 | REGISTERED AGENTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-09 |
Reg. Agent Change | 2015-12-03 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-02-18 |
Domestic Non-Profit | 2013-12-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State