Search icon

HOLLYWOOD AMATUER BASEBALL LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD AMATUER BASEBALL LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD AMATUER BASEBALL LEAGUE, 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: 07 Jun 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000042349
Address: 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
Mail Address: 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOWSKY STEVE President 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
SADOWSKY STEVE Secretary 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
SADOWSKY STEVE Treasurer 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
SADOWSKY STEVE Director 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
CABRERA PROSPERO L Vice President 12347 S.W. 12TH ST., PEMBROKE PINES, FL, 33025
CABRERA PROSPERO L Director 12347 S.W. 12TH ST., PEMBROKE PINES, FL, 33025
SADOWSKY MARCIA Director 11270 RENAISSANCE RD., COOPER CITY, FL, 33026
SADOWSKY STEVE Agent 11270 RENAISSANCE RD., COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State