Search icon

HARDBALL BASEBALL SCHOOL, INC. - Florida Company Profile

Company Details

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

HARDBALL BASEBALL SCHOOL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000073016
FEI/EIN Number 650444029

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

Address: 8772 SW 131 ST, MIAMI, FL, 33176
Mail Address: 3101 SW 79 CT, MIAMI, FL, 33155
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSAR MIGUEL Director 3101 SW 79 CT, MIAMI, FL, 33155
TOSAR MIGUEL Agent 3101 SW 79 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-26 8772 SW 131 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-09-26 8772 SW 131 ST, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 3101 SW 79 CT, MIAMI, FL 33155 -
REINSTATEMENT 1994-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-09-26
REINSTATEMENT 2004-02-16
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-07-15
ANNUAL REPORT 1996-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State