Entity Name: | USA SPORTING GOODS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA SPORTING GOODS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P03000005135 |
FEI/EIN Number |
571145344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12620 HIGHWAY 41 SOUTH, GIBSONTON, FL, 33534, US |
Mail Address: | 713 ISLEBAY DR, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERWIN STEVE D | President | 713 ISLEBAY DR, APOLLO BEACH, FL, 33572 |
ABBOTT JAMES M | Vice President | 224 SUMMERSIDE CT, APOLLO BEACH, FL, 33572 |
ERWIN STEVE D | Agent | 713 ISLEBAY DR, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-20 | 12620 HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-20 | 713 ISLEBAY DR, APOLLO BEACH, FL 33572 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-13 | 12620 HIGHWAY 41 SOUTH, GIBSONTON, FL 33534 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000427253 | TERMINATED | 1000000098995 | 018958 001488 | 2008-11-13 | 2028-11-19 | $ 2,010.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000185024 | TERMINATED | 1000000098995 | 018958 001488 | 2008-11-13 | 2029-01-22 | $ 2,010.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000420686 | ACTIVE | 1000000098995 | 018958 001488 | 2008-11-13 | 2029-01-28 | $ 2,010.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000209305 | ACTIVE | 1000000082057 | 018687 000448 | 2008-06-11 | 2028-06-25 | $ 1,330.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2007-01-20 |
ANNUAL REPORT | 2005-09-13 |
ANNUAL REPORT | 2004-02-05 |
Domestic Profit | 2003-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State