Entity Name: | BUCCANEER BASEBALL, 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: | 04 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | N14000008243 |
FEI/EIN Number |
47-1772085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4316 De Len Dr, PANAMA CITY, FL, 32404, US |
Mail Address: | 1 Buccaneer Drive, PANAMA CITY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hughes jr Bobby | Director | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Hughes jr Bobby | President | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Stovall Jennifer | Director | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Stovall Jennifer | President | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Pendergrast Jenny | Secretary | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Compton James | Treasurer | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Simmons Rick | Vice President | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Nguyen Myhanh | Agent | 1 Buccaneer Drive, PANAMA CITY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-19 | 4316 De Len Dr, PANAMA CITY, FL 32404 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Nguyen, Myhanh | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 4316 De Len Dr, PANAMA CITY, FL 32404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 1 Buccaneer Drive, PANAMA CITY, FL 32404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State