Search icon

BSC SOFTBALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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