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 |
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 |
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 | - | - |
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