Search icon

SOUTH FLORIDA SPORTS COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SPORTS COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SPORTS COMMITTEE, 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: 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: 19 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L59506
FEI/EIN Number 593008038

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

Address: 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33301, US
Mail Address: 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENICK BRIAN Director 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33065
PENICK BRIAN President 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33065
LAUBENTHAL TOM Director 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33065
LAUBENTHAL TOM Secretary 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33065
LAUBENTHAL TOM Treasurer 7041 N.W. 40TH COURT, CORAL SPRINGS, FL, 33065
COHN ALAN B Agent 100 WEST CYPRESS CREEK ROAD, STE 700, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 100 WEST CYPRESS CREEK ROAD, STE 700, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-12-09 - -
REINSTATEMENT 2003-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-17 7041 N.W. 40TH COURT, CORAL SPRINGS, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-12-17 7041 N.W. 40TH COURT, CORAL SPRINGS, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002234 LAPSED 06-009728(14) 17TH JUD CIR IN&FOR BROWARD CT 2007-02-13 2012-03-07 $33933.39 GOLD COAST HI-LIFT, INC., 2910 STIRLING RD, HOLLYWOOD, FL 33020

Documents

Name Date
REINSTATEMENT 2011-03-04
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-08-07
REINSTATEMENT 2006-03-20
DEBIT MEMO DISSOLUTI 2005-12-09
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-23
REINSTATEMENT 2003-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State