Search icon

SHOCK BASEBALL, INC.

Company Details

Entity Name: SHOCK BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Feb 2018 (7 years ago)
Date of dissolution: 12 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: N18000001348
FEI/EIN Number 82-3562932
Address: 14892 ellingsworth lane, WINTER GARDEN, FL, 34787, US
Mail Address: 14892 ellingsworth lane, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS CLINT Agent 14892 ellingsworth lane, WINTER GARDEN, FL, 34787

President

Name Role Address
WELLS CLINT President 14892 ellingsworth lane, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
Wells Christina M Treasurer 14892 Ellingsworth Lane, Winter garden, FL, 34787

Vice President

Name Role Address
Goodmon Scott Vice President 427 Egret Place Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006386 SHOWCASE BASEBALL ACADEMY FLORIDA, LLC ACTIVE 2023-01-13 2028-12-31 No data 14892 ELLINGSWORTH LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 14892 ellingsworth lane, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-06-29 14892 ellingsworth lane, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 14892 ellingsworth lane, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2019-08-23 WELLS, CLINT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-02
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-02-13
Domestic Non-Profit 2018-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State