Search icon

CFL WILDCATS BASEBALL ELITE INC - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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