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 |
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 |
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. | - |
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