Search icon

ALL COURT SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL COURT SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COURT SPORTS, 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: 04 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P02000107474
FEI/EIN Number 510431122

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

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

Key Officers & Management

Name Role Address
Skelton Samuel H Agent 5431 3RD ROAD, LAKE WORTH, FL, 33467
SKELTON SAM President 5431 3RD ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-18 Skelton, Samuel H -
CHANGE OF MAILING ADDRESS 2019-10-18 5431 3RD ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5431 3RD ROAD, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 5431 3RD ROAD, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State