Search icon

YOUTH BASKETBALL OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: YOUTH BASKETBALL OF AMERICA, 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: 03 Oct 1988 (37 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: N28664
FEI/EIN Number 592932816

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

Address: 5401 S. Kirkman Road, Suite 328, Orlando, FL, 32819, US
Mail Address: 5401 S. Kirkman Road, Suite 328, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pickett Joe President 5401 S. Kirkman Road, Orlando, FL, 32819
Pickett Joseph N Agent 5401 S. Kirkman Road, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151244 YOUTH GOLF OF AMERICA EXPIRED 2009-09-01 2014-12-31 - 10325 ORANGEWOOD BLVD, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 5401 S. Kirkman Road, Suite 328, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-07-02 Pickett, Joseph N -
CHANGE OF MAILING ADDRESS 2018-04-30 5401 S. Kirkman Road, Suite 328, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5401 S. Kirkman Road, Suite 328, Orlando, FL 32819 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000651642 TERMINATED 1000000616051 ORANGE 2014-04-25 2025-06-11 $ 2,675.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State