Search icon

SPORTSACTION, INC. - Florida Company Profile

Company Details

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

SPORTSACTION, 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: 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: 30 May 2000 (25 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: P00000052346
FEI/EIN Number 651045743

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

Address: 701 S MIAMI AVE STE 372C, weston, FL, 33327, US
Mail Address: 2580 mayfair lane, weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFA WALID A President 2580 MAYFAIR LANE, WESTON, FL, 33327
Safa Walid A Agent 2580 MAYFAIR LANE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076531 SPORTSACTION EXPIRED 2019-07-15 2024-12-31 - PO BOX 266108, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 701 S MIAMI AVE STE 372C, weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-02-06 701 S MIAMI AVE STE 372C, weston, FL 33327 -
AMENDMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 Safa, Walid A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000342826 TERMINATED 2021-034536-CC-23 MIAMI-DADE COUNTY COURT 2022-02-25 2027-07-19 $22,185.93 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL
J20000353421 TERMINATED 1000000866366 DADE 2020-10-27 2040-11-04 $ 13,547.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000171484 TERMINATED 1000000864144 DADE 2020-03-16 2040-03-18 $ 55,530.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000050407 ACTIVE 1000000855713 DADE 2020-01-14 2040-01-22 $ 116,183.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000527432 TERMINATED 1000000790251 DADE 2018-07-18 2038-07-25 $ 4,796.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000527424 TERMINATED 1000000790250 DADE 2018-07-18 2038-07-25 $ 132,481.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000281965 TERMINATED 1000000473046 DADE 2013-01-26 2033-01-30 $ 107,045.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000072598 TERMINATED 1000000248601 DADE 2012-01-27 2032-02-01 $ 3,583.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-12
Amendment 2021-10-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2570127203 2020-04-16 0455 PPP 11401 NW 12th St, Miami, FL, 33172
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 14
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2686347310 2020-04-29 0455 PPP 11401 North West 12th St Suite 134, Miami, FL, 33172
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State