Entity Name: | CARRABELLE YOUTH ATHLETICS, 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: | 20 May 1994 (31 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: | N94000002538 |
FEI/EIN Number |
592445731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 402 NW 12TH ST, CARRABELLE, FL, 32322, US |
Address: | 1206 HWY 98 E, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSER KEISHA K | President | 1206 HWY 98 E, CARRABELLE, FL, 32322 |
BRANNAN ALICE R | Vice President | 2031 LIGHTHOUSE RD, CARRABELLE, FL, 32322 |
DEMPSEY COURTNEY | Secretary | 1001 GRAY AVENUE, CARRABELLE, FL, 32322 |
BARBER CADEN | Agent | 402 NW 12TH ST, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 1206 HWY 98 E, WILL KENDRICK SPORTS COMPLEX, CARRABELLE, FL 32322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 402 NW 12TH ST, CARRABELLE, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | BARBER, CADEN | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1206 HWY 98 E, WILL KENDRICK SPORTS COMPLEX, CARRABELLE, FL 32322 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State