Search icon

ULTIMATE SPORTS FAN, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE SPORTS FAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE SPORTS FAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2024 (6 months ago)
Document Number: H86051
FEI/EIN Number 592604922

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

Address: 9076 Reflection Pointe dr, Windermere, FL, 34786, US
Mail Address: 9076 Reflection Pointe dr, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iqbal Javed President 9076 Reflection Pointe dr, Windermere, FL, 34786
Iqbal Javed Secretary 9076 Reflection Pointe dr, Windermere, FL, 34786
Iqbal Javed Agent 9076 Reflection Pointe dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-21 9076 Reflection Pointe dr, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-21 9076 Reflection Pointe dr, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-09-21 9076 Reflection Pointe dr, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 Iqbal, Javed -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231120 TERMINATED 1000000887146 ORANGE 2021-04-30 2041-05-12 $ 20,182.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000091617 TERMINATED 1000000856691 ORANGE 2020-02-03 2040-02-12 $ 14,552.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000538445 LAPSED 2019-SC-015458-O ORANGE COUNTY COURT 2019-08-05 2024-08-09 $3783.52 G-III APPAREL GROUP LTD, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000035434 LAPSED 2018-CC-016012-O ORANGE COUNTY COURT 2019-01-17 2024-01-22 $7100.03 THE CIT GROUP/COMMERCIAL SERVICES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000819862 TERMINATED 1000000805169 ORANGE 2018-12-03 2038-12-19 $ 630.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-09-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State