Search icon

HAROLD SPORTS, INC. - Florida Company Profile

Company Details

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

HAROLD SPORTS, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L77801
FEI/EIN Number 650190554

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

Address: 8888 SW 136TH ST, 550, MIAMI, FL, 33176
Mail Address: 6157 NW 167TH ST, SUITE F-12, MIAMI, FL, 33015
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLMAN REGINALD President 8931 NW 193RD STREET, MIAMI, FL, 33018
WELLMAN REGINALD Agent 6157 NW 167TH ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-16 WELLMAN, REGINALD -
CHANGE OF MAILING ADDRESS 2005-08-18 8888 SW 136TH ST, 550, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-18 6157 NW 167TH ST, SUITE F-12, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 8888 SW 136TH ST, 550, MIAMI, FL 33176 -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-06-23
ANNUAL REPORT 2005-08-18
Off/Dir Resignation 2004-11-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State