Search icon

UNLIMITED SPORTS MX, INC.

Company Details

Entity Name: UNLIMITED SPORTS MX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2002 (22 years ago)
Document Number: P02000103967
FEI/EIN Number 061649058
Address: 1232 Winter Garden Vineland Rd., Suite 120, WINTER GARDEN, FL, 34787, US
Mail Address: P.O. BOX 783606, WINTER GARDEN, FL, 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KERN WYNDELL T Agent 1232 Winter Garden Vineland Rd., WINTER GARDEN, FL, 34787

Director

Name Role Address
KERN WYNDELL T Director P.O. BOX 783606, WINTER GARDEN, FL, 34778

President

Name Role Address
KERN WYNDELL T President P.O. BOX 783606, WINTER GARDEN, FL, 34778

Treasurer

Name Role Address
KERN WYNDELL T Treasurer P.O. BOX 783606, WINTER GARDEN, FL, 34778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1232 Winter Garden Vineland Rd., Suite 120, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1232 Winter Garden Vineland Rd., Suite 120, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2011-03-17 1232 Winter Garden Vineland Rd., Suite 120, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2009-03-14 KERN, WYNDELL T No data

Court Cases

Title Case Number Docket Date Status
Justin Wright, Appellant(s) v. Unlimited Sports MX, Inc, Appellee(s). 1D2023-1557 2023-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-551

Parties

Name JUSTIN WRIGHT LLC
Role Appellant
Status Active
Representations Ryan Nicholas O'Connor
Name UNLIMITED SPORTS MX, INC.
Role Appellee
Status Active
Representations Christopher D. Walsh, Christopher J. Shipley
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Justin Wright
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-certified
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Justin Wright

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State