Search icon

SPORTS PALACE INC - Florida Company Profile

Company Details

Entity Name: SPORTS PALACE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTS PALACE 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: 26 Jun 1968 (57 years ago)
Date of dissolution: 18 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2008 (17 years ago)
Document Number: 331826
FEI/EIN Number 591305141

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

Address: 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202, US
Mail Address: 40 FOUNTAIN PLAZA, LAW DEPT - 12TH FLOOR, BUFFALO, NY, 14202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BURTON TERRY C Assistant Secretary 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
SULTEMEIER RONALD A President 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
SULTEMEIER RONALD A Director 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
SULTEMEIER RONALD A Secretary 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
CORBIN MICHAEL D Treasurer 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
BISSETT WILLIAM J Director 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
TRYBUS JANICE R Assistant Secretary 100 LEGENDS WAY, BOSTON, MA, 02114
BURTON TERRY C Director 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 40 FOUNTAIN PLAZA, BUFFALO, NY 14202 -
CHANGE OF MAILING ADDRESS 2007-04-27 40 FOUNTAIN PLAZA, BUFFALO, NY 14202 -
REGISTERED AGENT NAME CHANGED 1994-04-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2008-08-18
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State