Search icon

NATIONAL SPORTS, INC. - Florida Company Profile

Company Details

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

NATIONAL 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: 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P03000093607
FEI/EIN Number 202066858

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

Address: 4223 SW 71 AVENUE, MIAMI, FL, 33155
Mail Address: 4223 SW 71 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIO BELLO President 521 SAN ANTONIO AVENUE, CORAL GABLES, FL, 33146
MICHELLE BELLO B Secretary 521 SAN ANTONIO AVENUE, CORAL GABLES, FL, 33146
SCHWARTZ GERALD K Agent 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2005-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 4223 SW 71 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-02-14 4223 SW 71 AVENUE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339195 TERMINATED 1000000265639 MIAMI-DADE 2012-04-18 2032-05-02 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State