Entity Name: | SOUTH HILLSBOROUGH SOCCER, 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: | 31 Jul 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N50226 |
FEI/EIN Number |
593132620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11942 BIG BEND ROAD, RIVERVIEW, FL, 33579 |
Mail Address: | P.O. BOX 2580, RIVERVIEW, FL, 33568-2580 |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOARD LINDA | Treasurer | 11306 TROTWOOD DRIVE, RIVERVIEW, FL, 33578 |
COWART ROBERT | Vice President | 11322 TORREY PINE DR, RIVERVIEW, FL, 33579 |
LUPEX DARLENE A | President | 12201 NETHERFIELD COURT, RIVERVIEW, FL, 33569 |
LUPEX DARLENE A | Agent | 12201 NETHERFIELD COURT, RIVERVIEW, FL, 33569 |
CHRISTENSON MELISSA | REG | 12112 FRUITWOOD DR, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000150384 | FLORIDA REVOLUTION | EXPIRED | 2009-08-28 | 2014-12-31 | - | PO BOX 2580, RIVERVIEW, FL, 33568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-27 | 12201 NETHERFIELD COURT, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-27 | LUPEX, DARLENE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-13 | 11942 BIG BEND ROAD, RIVERVIEW, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 11942 BIG BEND ROAD, RIVERVIEW, FL 33579 | - |
REINSTATEMENT | 1998-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1996-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000809526 | TERMINATED | 1000000488919 | HILLSBOROU | 2013-04-15 | 2033-04-24 | $ 489.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-07-27 |
ANNUAL REPORT | 2008-06-13 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-06-27 |
ANNUAL REPORT | 2003-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State