Entity Name: | HALL OF FAME BASEBALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALL OF FAME 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: | 27 Sep 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jul 2009 (16 years ago) |
Document Number: | P95000074572 |
FEI/EIN Number |
650614289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8121 SW 45 Lane, Gainesville, FL, 32608, US |
Mail Address: | 8121 SW 45 Lane, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hofman Richard | Chief Executive Officer | 8121 SW 45 Lane, Gainesville, FL, 32608 |
HOFMAN JO V | Vice President | 8121 SW 45 Lane, Gainesville, FL, 32608 |
HOFMAN RICHARD J | Agent | 8121 SW 45 Lane, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 8121 SW 45 Lane, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 8121 SW 45 Lane, Gainesville, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 8121 SW 45 Lane, Gainesville, FL 32608 | - |
AMENDMENT AND NAME CHANGE | 2009-07-06 | HALL OF FAME BASEBALL, INC. | - |
REINSTATEMENT | 2001-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State