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 |
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 |
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 |
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 | - | - |
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