Search icon

SCOTT HEMOND BASEBALL, INC - Florida Company Profile

Company Details

Entity Name: SCOTT HEMOND BASEBALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT HEMOND 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: 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P16000007222
FEI/EIN Number 81-1399405

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

Address: 4014 COMMONS DRIVE WEST, SUITE 108, DESTIN, FL, 32541, US
Mail Address: 218 DOMINICA CIR E, NICEVILLE, FL, 32578, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMOND SCOTT Chief Executive Officer 4014 COMMONS DRIVE WEST, SUITE 108, DESTIN, FL, 32541
HEMOND LISA Chief Operating Officer 4014 COMMONS DRIVE WEST, DESTIN, FL, 32541
HEMOND LISA Agent 218 DOMINICA CIR E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-05 - -
CHANGE OF MAILING ADDRESS 2018-04-05 4014 COMMONS DRIVE WEST, SUITE 108, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-04-05 HEMOND, LISA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 218 DOMINICA CIR E, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-04-05
Amendment 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State