Search icon

SPORT PFERDE USA, INC. - Florida Company Profile

Company Details

Entity Name: SPORT PFERDE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORT PFERDE USA, 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: 07 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000074460
FEI/EIN Number 412102323

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

Address: 1110 NORTH K STREET, LAKE WORTH, FL, 33460, US
Mail Address: 1110 NORTH K STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS SARAH President 1110 NORTH K STREET, LAKE WORTH, FL, 33460
JENNINGS SARAH Secretary 1110 NORTH K STREET, LAKE WORTH, FL, 33460
JENNINGS SARAH Director 1110 NORTH K STREET, LAKE WORTH, FL, 33460
JENNINGS SARAH Agent c/o 1110 NORTH K STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-02-12 JENNINGS, SARAH -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 c/o 1110 NORTH K STREET, LAKE WORTH, FL 33460 -
ARTICLES OF CORRECTION 2003-07-10 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-12
AMENDED ANNUAL REPORT 2013-11-18
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State