Search icon

SPORTS LOT, INC.

Company Details

Entity Name: SPORTS LOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: P00000032040
FEI/EIN Number 651010843
Address: 1120 Holland Dr, BOCA RATON, FL, 33487, US
Mail Address: 1120 Holland Drive, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRODY JEFFREY S Agent 1120 HOLLAND DR, BOCA RATON, FL, 33487

President

Name Role Address
BRODY JEFFREY S President 21654 MARIGOT DRIVE, BOCA RATON, FL, 33428

Director

Name Role Address
BRODY JEFFREY S Director 21654 MARIGOT DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039350 SUNSTATE LUXURY INVESTMENTS EXPIRED 2015-04-20 2020-12-31 No data 123 NW 16TH ST, BOCA RATON, FL, 33428
G09000129792 WWW.ONLYAUTHENTIC.COM EXPIRED 2009-06-29 2014-12-31 No data 1120 HOLLAND DR, STE 16, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1120 Holland Dr, Suite 17, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-03-16 1120 Holland Dr, Suite 17, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1120 HOLLAND DR, STE 17, BOCA RATON, FL 33487 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State