Entity Name: | MID FLORIDA WRESTLING ASSOCIATION, 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: | 14 Oct 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N93000004746 |
FEI/EIN Number |
593149395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doyno Devron | President | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202 |
Catalina Zack | Secretary | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202 |
Dix David | Vice President | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202 |
Smith Scott | Director | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202 |
Balasis Perry | Director | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202 |
DOYNO DEVRON | Agent | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2020-11-30 | MID FLORIDA WRESTLING ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-30 | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2020-11-30 | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-30 | DOYNO, DEVRON | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | 9040 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL 34202 | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-27 |
Amendment and Name Change | 2020-11-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State