Search icon

SOUTH FLORIDA ELITE FUTBOL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ELITE FUTBOL 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: 24 Oct 1990 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N40483
FEI/EIN Number 592831466

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

Address: 480 Jefferson Drive 104, Deerfield Beach, FL, 33442, US
Mail Address: 480 Jefferson Drive 104, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pabon Richard W Director 480 Jefferson Drive 104, Deerfield Beach, FL, 33442
Steinhilber Tyler D Director 35 Simmons St, Rochester, NY, 14606
Pabon Richard W Agent 480 Jefferson Drive 104, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 Pabon, Richard W -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 480 Jefferson Drive 104, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-16 480 Jefferson Drive 104, Deerfield Beach, FL 33442 -
REINSTATEMENT 2015-10-16 - -
CHANGE OF MAILING ADDRESS 2015-10-16 480 Jefferson Drive 104, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-10-05 SOUTH FLORIDA ELITE FUTBOL CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-10-16
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2010-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State