Entity Name: | DAYTONA LEGENDS BASEBALL CLUB, 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: | 09 Aug 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N18000008614 |
FEI/EIN Number |
83-1669640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 Chrysanthemum Drive, ORMOND BEACH, FL, 32174, US |
Mail Address: | 66 Chrysanthemum Drive, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKinley Joseph | Secretary | 66 Chrysanthemum Drive, ORMOND BEACH, FL, 32174 |
McKinley Rose | Vice President | 66 Chrysanthemum Drive, Ormond Beach, FL, 32174 |
Knight Andrew | President | 66 Chrysanthemum Drive, ORMOND BEACH, FL, 32174 |
Knight Andrew | Agent | 66 Chrysanthemum Drive, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000010418 | DAYTONA SELECT BASEBALL | ACTIVE | 2021-01-21 | 2026-12-31 | - | 66 CHRYSANTHEMUM DR, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Knight, Andrew | - |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 66 Chrysanthemum Drive, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-20 | 66 Chrysanthemum Drive, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 66 Chrysanthemum Drive, ORMOND BEACH, FL 32174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-10-20 |
AMENDED ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2019-04-30 |
Domestic Non-Profit | 2018-08-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State