Search icon

BASEBALL ALMANAC, INC. - Florida Company Profile

Company Details

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

BASEBALL ALMANAC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2013 (12 years ago)
Document Number: P04000049758
FEI/EIN Number 200957602

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

Address: 2801 Wade Hampton Blvd., Taylors, SC, 29687-2758, US
Mail Address: 2801 Wade Hampton Blvd., Taylors, SC, 29687-2758, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZ SEAN Chief Executive Officer 2801 Wade Hampton Blvd., Taylors, SC, 296872758
HOLTZ SEAN Agent 8263 SW 107 AVE, MIAMI, FL, 331733740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112151 BASEBALL ALMANAC ACTIVE 2017-10-11 2027-12-31 - 2801 WADE HAMPTON BLVD, SUITE 115-102, TAYLORS, SC, 29687

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 2801 Wade Hampton Blvd., Suite 115-102, Taylors, SC 29687-2758 -
CHANGE OF MAILING ADDRESS 2022-01-05 2801 Wade Hampton Blvd., Suite 115-102, Taylors, SC 29687-2758 -
PENDING REINSTATEMENT 2013-02-11 - -
REINSTATEMENT 2013-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-10 8263 SW 107 AVE, APT A, MIAMI, FL 33173-3740 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State