Search icon

FOUNDING PLAYERS, INC - Florida Company Profile

Company Details

Entity Name: FOUNDING PLAYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: N17000010979
FEI/EIN Number 85-1909104

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

Address: 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311, US
Mail Address: 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH Savon D President 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311
Bellevue Edwin Treasurer 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311
Trought Cardia Secretary 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311
SMITH XAVIER I President 1827 N JOG RD APT 108, WEST PALM BEACH, FL, 33411
SMITH XAVIER I Director 1827 N JOG RD APT 108, WEST PALM BEACH, FL, 33411
CLAXTE ROUDLY Vice President 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311
SMITH Savon Agent 2020 NW 28th Terrace, FT. Lauderdlae, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155704 STAR PLAYERS, INC. ACTIVE 2024-12-24 2029-12-31 - 2020 NW 28TH TERRACE, FORT LAUDERDALE, FL, 33311--333

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-12 SMITH, Savon -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 2020 NW 28th Terrace, FT. Lauderdlae, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 2020 NW 28th Terrace, FT. Lauderdlae, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-11-12 2020 NW 28th Terrace, FT. Lauderdlae, FL 33311 -
REINSTATEMENT 2024-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
REINSTATEMENT 2024-04-16
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-05-03
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-08-08
Domestic Non-Profit 2017-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State