Entity Name: | SHOCK BASEBALL, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WELLS CLINT | President | 14892 ellingsworth lane, WINTER GARDEN, FL, 34787 |
Wells Christina M | Treasurer | 14892 Ellingsworth Lane, Winter garden, FL, 34787 |
Goodmon Scott | Vice President | 427 Egret Place Drive, Winter Garden, FL, 34787 |
WELLS CLINT | Agent | 14892 ellingsworth lane, WINTER GARDEN, FL, 34787 |
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 | - | 14892 ELLINGSWORTH LANE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 14892 ellingsworth lane, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 14892 ellingsworth lane, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-29 | 14892 ellingsworth lane, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-23 | WELLS, CLINT | - |
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 Apr 2025
Sources: Florida Department of State