Search icon

EVERGLADES SPORTS PARK, INC.

Company Details

Entity Name: EVERGLADES SPORTS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000025146
FEI/EIN Number 651020698
Address: 19920 FREEMAN DRIVE, N. FT. MYERS, FL, 33917
Mail Address: 19920 FREEMAN DRIVE, N. FT. MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
UMAN DAVID J Agent 19920 FREEMAN DRIVE, N. FT. MYERS, FL, 33917

President

Name Role Address
UMAN DAVID J President 19920 FREEMAN DR, FORT MYERS, FL, 33917

Chairman

Name Role Address
UMAN DAVID J Chairman 19920 FREEMAN DR, FORT MYERS, FL, 33917

Vice President

Name Role Address
UMAN DANIEL M Vice President 14261 PARK SHORE CIR, FORT MYERS, FL, 33901

Chief Financial Officer

Name Role Address
GOTTSCHALK PETER Chief Financial Officer 3392 TIMBERWOOD CIR, NAPLES, FL, 34105

BM

Name Role Address
UMAN LISA BM 38 E. REMINGTON, IRVINE, CA, 92620
ESKRIDGE LARRY R BM 301 TOWER RD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 2002-06-19 EVERGLADES SPORTS PARK, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000366470 LAPSED 02-536 CC JRA COUNTY COURT - LEE COUNTY 2002-05-23 2007-09-13 $11,371.41 ADVANCED DOCUMENTS, INC., 4330 SW 2 COURT, PLANTATION, FL 33317

Documents

Name Date
Amendment and Name Change 2002-06-19
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State