Search icon

SAM'S SPORT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S SPORT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S SPORT SHOP, 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: 06 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P02000085121
FEI/EIN Number 161621321

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

Address: 5431 3RD RD, LAKE WORTH, FL, 33467
Mail Address: 5431 3RD RD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKELTON SAMUEL President 5431 3RD RD, LAKE WORTH, FL, 33467
SKELTON SAMUEL Agent 5431 3RD RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-18 SKELTON, SAMUEL -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 5431 3RD RD, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-02-22 5431 3RD RD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 5431 3RD RD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2008-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State