Search icon

EUROPA SPORTS PRODUCTS, INC.

Company Details

Entity Name: EUROPA SPORTS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jun 2008 (17 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: F08000002557
FEI/EIN Number 561693449
Address: 11401-H GRANITE ST, CHARLOTTE, NC, 28273
Mail Address: 11401-H GRANITE ST, CHARLOTTE, NC, 28273
Place of Formation: NORTH CAROLINA

Chairman

Name Role Address
HILLMAN ERIC Chairman 7113 ANCHORAGE LANE, TEGA CAY, SC, 29708

Vice Chairman

Name Role Address
COMPTON JEFF Vice Chairman 6518 GREENWAY BEND DR, CHARLOTTE, NC, 28226

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-19 No data No data
REGISTERED AGENT CHANGED 2016-02-19 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER M. KUNIS VS EUROPA SPORTS PRODUCTS, INC. 2D2014-3205 2014-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-16741-CI

Parties

Name ALEXANDER M. KUNIS
Role Appellant
Status Active
Name EUROPA SPORTS PRODUCTS, INC.
Role Appellee
Status Active
Representations ALISON VERGES WALTERS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2015-05-20
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-04-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-11-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER M. KUNIS
Docket Date 2014-07-03
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2016-02-19
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-14
Foreign Profit 2008-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State