Entity Name: | CAPE CORAL YOUTH WRESTLING CLUB, 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: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | N14000001362 |
FEI/EIN Number |
46-4947496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 Pine Oak Circle #104, Ft. Myers, FL, 33916, US |
Mail Address: | 3610 Pine Oak Circle #104, Ft. Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREBISOVSKY AUSTIN | Director | 3610 Pine Oak Circle, #104, Ft. Myers, FL, 33916 |
ELLIOTT TREVOR | Director | 3610 Pine Oak Circle, #104, Ft. Myers, FL, 33916 |
Baez Andy | Agent | 3717 S. DEL PRADO BLVD., SUITE 1, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000070962 | CAPE HEAT WRESTLING | EXPIRED | 2015-07-07 | 2020-12-31 | - | 202 SW 31ST TERRACE, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-12 | Baez, Andy | - |
REINSTATEMENT | 2019-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-12 | 3610 Pine Oak Circle #104, Ft. Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2019-12-12 | 3610 Pine Oak Circle #104, Ft. Myers, FL 33916 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
REINSTATEMENT | 2023-04-11 |
REINSTATEMENT | 2021-07-15 |
REINSTATEMENT | 2019-12-12 |
ANNUAL REPORT | 2018-08-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-27 |
Domestic Non-Profit | 2014-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State