Search icon

TEAM CITIUS BASEBALL INC - Florida Company Profile

Company Details

Entity Name: TEAM CITIUS BASEBALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2023 (a year ago)
Document Number: N18000004749
FEI/EIN Number 88-2300208

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

Address: 13691 Orange Sunset Dr, TAMPA, FL, 33618, US
Mail Address: 13691 Orange Sunset Dr, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE BRIAN President 13691 Orange Sunset Dr, TAMPA, FL, 33618
Del Rio Serena Director 13691 Orange Sunset Dr, TAMPA, FL, 33618
SEA ACCOUNTING & CONSULTING Agent 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045723 GAME CHANGERS FITNESS & TRAINING ACTIVE 2024-04-03 2029-12-31 - 13691 ORANGE SUNSET DRIVE, 202, TAMPA, FL, 33618
G21000069603 CITIUS FITNESS ACTIVE 2021-05-21 2026-12-31 - 13691 ORANGE SUNSET DRIVE, 202, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 4898 STONE ACRES CIRCLE, SAINT CLOUD, FL 34771 -
REINSTATEMENT 2023-09-21 - -
REGISTERED AGENT NAME CHANGED 2023-09-21 SEA ACCOUNTING & CONSULTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 13691 Orange Sunset Dr, Apt 202, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2019-10-23 13691 Orange Sunset Dr, Apt 202, TAMPA, FL 33618 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-21
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-11-05
REINSTATEMENT 2019-10-23
Domestic Non-Profit 2018-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State