Search icon

P.S.L. BABE RUTH BASEBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: P.S.L. BABE RUTH BASEBALL LEAGUE, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N99000005173
FEI/EIN Number 650953062

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

Address: 133 SW E DANVILLE CIR, PORT ST LUCIE, FL, 34953
Mail Address: 133 SW E DANVILLE CIR, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSINGH RAJ President 133 SW E DANVILLE, PORT SAINT LUCIE, FL, 34953
RAMSINGH DEBORAH Vice President 133 SW E DANVILLE CIR, PORT SAINT LUCIE, FL, 34953
RAMSINGH DEBORAH Secretary 133 SW E DANVILLE CIR, PORT ST LUCIE, FL, 34953
RAMSINGH RAJ Treasurer 133 SW E DANVILLE CIR, PORT ST LUCIE, FL, 34953
RAMSINGH RAJ Agent 133 SW E DANVILLE CIR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 133 SW E DANVILLE CIR, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2012-01-10 RAMSINGH, RAJ -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 133 SW E DANVILLE CIR, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2012-01-10 133 SW E DANVILLE CIR, PORT ST LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-22
ANNUAL REPORT 2009-04-19
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-08-05
ANNUAL REPORT 2006-12-11
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State