Search icon

SHALIMAR YOUTH FOOTBALL, INC. - Florida Company Profile

Company Details

Entity Name: SHALIMAR YOUTH FOOTBALL, 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: 29 Oct 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N98000006203
FEI/EIN Number 593507106

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

Address: 86 MEIGS DR., SHALIMAR, FL, 32579
Mail Address: 86 MEIGS DR., SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD ROBERT P President 86 MEIGS DR., SHALIMAR, FL, 32579
FITZGERALD ROBERT P Director 86 MEIGS DR., SHALIMAR, FL, 32579
DENSMORE TED Treasurer 797 BLVD. OF CHAMPIONS, SHALIMAR, FL, 32579
DENSMORE TED Director 797 BLVD. OF CHAMPIONS, SHALIMAR, FL, 32579
GROAT SCOTT Secretary 97 MEIGS DR., SHALIMAR, FL, 32579
GROAT SCOTT Director 97 MEIGS DR., SHALIMAR, FL, 32579
CAMPBELL JIMMY Vice President 4, 11TH AVE., STE 2, SHALIMAR, FL, 32579
CAMPBELL JIMMY Director 4, 11TH AVE., STE 2, SHALIMAR, FL, 32579
CAMPBELL JAMES C Agent #4 11TH AVE SUITE 2, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-02-05 CAMPBELL, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2000-02-05 #4 11TH AVE SUITE 2, SHALIMAR, FL 32579 -
AMENDMENT 2000-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000468235 LAPSED 01023110018 02395 04666 2002-11-12 2022-11-26 $ 172.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-05
Amendment 2000-02-04
ANNUAL REPORT 1999-03-11
Domestic Non-Profit 1998-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State