Search icon

SPORTS RESEARCH OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: SPORTS RESEARCH OF FLORIDA, 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F99000004245
FEI/EIN Number 222856116

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

Address: 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL, 33458
Mail Address: 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
PROCTOR STEPHEN President THE COURTYARD, WISLEY SURREY, ENGLAND, AL
STOREY KEITH R Vice President 3903 Duneside Dr, HUTCHINSON ISLLD, FL, 34949
LAWLISS WILLIAM Secretary 35 Four Sisters Road, S. Burlington, VT, 05403
STOREY KEITH Agent 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009915 SPORTS MARKETING SURVEYS USA EXPIRED 2014-01-29 2019-12-31 - 6650 W. INDIANTOWN ROAD, STE. 220, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-01-29 SPORTS RESEARCH OF FLORIDA, INC -
REINSTATEMENT 2014-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-01-29 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 6650 W. INDIANTOWN ROAD SUITE 220, JUPITER, FL 33458 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-06
Name Change 2014-01-29
Reinstatement 2014-01-29
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-07-24
ANNUAL REPORT 2002-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State