Search icon

GOOD SPORTS OF CT, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SPORTS OF CT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F95000002014
FEI/EIN Number 061078695

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

Address: P.O. BOX 840, 349 PROGRESS DR., MANCHESTER, CT, 06045-0840
Mail Address: P.O. BOX 840, 349 PROGRESS DR., MANCHESTER, CT, 06045-0840
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BERKOWITZ JEROME Director 349 PROGRESS DR., MANCHESTER, CT, 06045
BERKOWITZ JEROME President 349 PROGRESS DR., MANCHESTER, CT, 06045
BERKOWITZ JEROME Secretary 349 PROGRESS DR., MANCHESTER, CT, 06045
EITEL ANDREA Agent 801 MAIN ST., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-26 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815418 TERMINATED 1000000391160 LEON 2012-10-23 2032-10-31 $ 4,146.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2003-09-19
ANNUAL REPORT 2002-04-03
REINSTATEMENT 2001-11-26
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-06-04
DOCUMENTS PRIOR TO 1997 1995-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State