Search icon

IBC BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: IBC BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IBC BASEBALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000014746
FEI/EIN Number 043738831

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

Mail Address: P O BOX 1052, EAGLE LAKE, FL, 33839
Address: 102 Wyndham Drive, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHARLES RJr. Director 349 RUBY LAKE LOOP, WINTER HAVEN, FL, 33884
WHITE CHARLES RJr. President 349 RUBY LAKE LOOP, WINTER HAVEN, FL, 33884
WHITE CHARLES RJr. Secretary 349 RUBY LAKE LOOP, WINTER HAVEN, FL, 33884
WHITE CHARLES RJr. Treasurer 349 RUBY LAKE LOOP, WINTER HAVEN, FL, 33884
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 102 Wyndham Drive, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2008-04-29 102 Wyndham Drive, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State