Search icon

SPORTSTYME, INC.

Company Details

Entity Name: SPORTSTYME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jan 2007 (18 years ago)
Document Number: P03000012574
FEI/EIN Number 061678340
Address: 428 Trackside Ct, Deland, FL, 32724, US
Mail Address: 428 Trackside Ct, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
YEBBA SCOTT A Agent 428 Trackside Ct, Deland, FL, 32724

Manager

Name Role Address
YEBBA SCOTT A Manager 428 Trackside Ct, Deland, FL, 32724
Foley Dennis Manager 110 N Delaware Blvd, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026279 SPORTSTYME EXPIRED 2010-03-22 2015-12-31 No data 5780 PALOMINO CT, HELENA, MT, 59602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 428 Trackside Ct, Deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2018-03-06 428 Trackside Ct, Deland, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 428 Trackside Ct, Deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 YEBBA, SCOTT A No data
CANCEL ADM DISS/REV 2007-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2003-02-20 SPORTSTYME, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State