Search icon

SIDEKICKS FAMILY MARTIAL ARTS CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SIDEKICKS FAMILY MARTIAL ARTS CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDEKICKS FAMILY MARTIAL ARTS CENTERS, 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: 29 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000059298
FEI/EIN Number 010785113

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

Address: 16311 FISHHAWK BLVD., LITHIA, FL, 33547, US
Mail Address: 16311 FISHHAWK BLVD., LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA MANUEL I President 1517 LORETTA CT., BRANDON, FL, 33511
CABRERA AMBER C Vice President 10918 HOLLY CONE DR., RIVERVIEW, FL, 33569
CABRERA MANUEL J Chief Executive Officer 10918 HOLLY CONE DR., RIVERVIEW, FL, 33569
CABRERA MANUEL I Agent 1517 LORETTA CT., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 16311 FISHHAWK BLVD., LITHIA, FL 33547 -
REINSTATEMENT 2012-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 1517 LORETTA CT., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2012-03-05 16311 FISHHAWK BLVD., LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-21 CABRERA, MANUEL III -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000282702 LAPSED 10-CA-021673 CIRCUIT COURT FOR HILLSBOROUGH 2011-05-03 2016-05-10 $92,113.06 INLAND CONTINENTAL PROPERTY MANAGEMENT CORP., 2901 BUTTERFIELD ROAD, OAK BROOK, ILLINOIS 60523
J11000214754 LAPSED 09-CA-22524 13TH JUDICIAL CIRCUIT COURT 2011-03-14 2016-04-08 $212,922.07 MICHAEL WINTERS, AS COURT APPOINTED RECEIVER, 3030 N. ROCKY POINT DRIVE WEST, SUITE 560, TAMPA, FLORIDA 33607

Documents

Name Date
REINSTATEMENT 2012-03-05
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-04-21
REINSTATEMENT 2004-12-20
Domestic Profit 2003-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State