Entity Name: | CFL WILDCATS BASEBALL ELITE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CFL WILDCATS BASEBALL ELITE INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 08 Oct 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N15000009875 |
FEI/EIN Number |
47-5332715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14006 heron pond ct, ORLANDO, FL 32824 |
Mail Address: | 14006 heron pond ct, orlando, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ TORRES, JOEL | Agent | 14006 heron pond ct, ORLANDO, FL 32824 |
DIAZ TORRES, JOEL | President | 14006 heron pond ct, ORLANDO, FL 32824 |
RAMOS, MARAIDA | Vice President | 14006 heron pond ct, ORLANDO, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 14006 heron pond ct, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2020-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 14006 heron pond ct, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 14006 heron pond ct, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | DIAZ TORRES, JOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-11-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-04-30 |
Amendment | 2015-11-16 |
Domestic Non-Profit | 2015-10-08 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State