Entity Name: | TRIPLE CROWN SPORTS ACADEMY, 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: | 07 Oct 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000009309 |
FEI/EIN Number |
47-1934648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2252 Viehman Trl, KISSIMMEE, FL, 34746, US |
Mail Address: | 2403 GLENRIDGE AVENUE, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS RIOS OMIR | President | 2252 VIEHMAN TRAIL, KISSIMMEE, FL, 34746 |
CRUZ SANTOS GELITZA | Vice President | 2252 VIEHMAN TRAIL, KISSIMMEE, FL, 34746 |
Cruz Santos Gelitza | Agent | 2252 Viehman Tr, Kissimmee, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120292 | OMIR SANTOS BASEBALL ACADEMY | EXPIRED | 2017-11-01 | 2022-12-31 | - | 2252 VIEHMAN TRL, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 2252 Viehman Trl, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2252 Viehman Tr, Kissimmee, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-12 | Cruz Santos, Gelitza | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-02 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-06-12 |
Domestic Non-Profit | 2014-10-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State