Entity Name: | BSC SOFTBALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BSC SOFTBALL, 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: | 28 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2021 (3 years ago) |
Document Number: | P08000096781 |
FEI/EIN Number |
263618390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 CAPITAL CIRCLE SE, 18140, TALLAHASSEE, FL, 32301, US |
Mail Address: | 737 Arthur Dickey Lane, Tallahassee, FL, 32312, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY CLAY | Agent | 9431 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32312 |
DICKEY CLAY | President | 9431 N. MERIDIAN ROAD, TALLAHASSEE, FL, 32312 |
POYNTZ NICHOL | Vice President | 24386 Carolina St, SOUTHFIELD, MI, 48075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 400 CAPITAL CIRCLE SE, 18140, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | DICKEY, CLAY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-11-28 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-01-30 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-07-22 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State