Search icon

SLC SPORTSPLEX, INC. - Florida Company Profile

Company Details

Entity Name: SLC SPORTSPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 26 Jan 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N98000000482
FEI/EIN Number 650814821

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

Address: 368 NE CAMELOT DR., PORT ST. LUCIE, FL, 34983
Mail Address: 368 NE CAMELOT DR., PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMADE FRED Director 1237 SW ADDIE ST., PORT ST. LUCIE, FL, 34983
ALMADE FRED Treasurer 1237 SW ADDIE ST., PORT ST. LUCIE, FL, 34983
WITH ROBERT Director 1311 SE REMINTON CT., PORT ST. LUCIE, FL, 34952
PICCHIARINI JOHN Director 701 N. INDIA RIVER DR., FORT PIERCE, FL, 34950
PICCHIARINI JOHN Vice President 701 N. INDIA RIVER DR., FORT PIERCE, FL, 34950
JENNINGS LARRY Director 368 NE CAMELOT DR., PORT ST. LUCIE, FL, 34983
JENNINGS LARRY President 368 NE CAMELOT DR., PORT ST. LUCIE, FL, 34983
LEVESQUE RACHEL Director 526 SW COLLEGE PARK BLVD., PORT ST. LUCIE, FL, 34953
LEVESQUE RACHEL Secretary 526 SW COLLEGE PARK BLVD., PORT ST. LUCIE, FL, 34953
JENNINGS LARRY M Agent 368 NE CAMELOT DR., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-04 368 NE CAMELOT DR., PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-04 368 NE CAMELOT DR., PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2001-01-04 368 NE CAMELOT DR., PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2001-01-04 JENNINGS, LARRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-01-04
ANNUAL REPORT 1999-03-16
Domestic Non-Profit 1998-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State