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