Search icon

MAJOR LEAGUE QUIDDITCH, INC - Florida Company Profile

Company Details

Entity Name: MAJOR LEAGUE QUIDDITCH, 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: 20 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000005139
FEI/EIN Number 47-4077762

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

Address: 703 Gregory Ave, Clifton, NJ, 07017, US
Mail Address: PO Box 2216, Clifton, NJ, 07015, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURM ETHAN President 550 Liberty St, Braintree, MA, 02184
DALLAS AMANDA President 703 Gregory Ave, Clifton, NJ, 07011
Davis Ryan Director 125 W Tremont Ave, Charlotte, NC, 28203
Hickmott Emily Director 2105 Sausse Avenue, Troy, NY, 12180
Iadevaia Mike Director 656 Westbury Ave, Westbury, NY, 11590
Barnes Christian Director 438 Carlton Avenue, Brooklyn, NY, 11238
Lopez Christopher Agent 23 San Jose Cir, Winter Park, FL, 32739

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 703 Gregory Ave, Clifton, NJ 07017 -
CHANGE OF MAILING ADDRESS 2020-06-10 703 Gregory Ave, Clifton, NJ 07017 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 23 San Jose Cir, Winter Park, FL 32739 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Lopez, Christopher -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-01
Domestic Non-Profit 2015-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State