Search icon

ALL SPORTS SERVICES, INC. - Florida Company Profile

Company Details

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

ALL SPORTS SERVICES, 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: 03 Sep 2003 (22 years ago)
Date of dissolution: 21 Oct 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: P03000098506
FEI/EIN Number 300212199

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

Address: 11865 INDUSTRY DRIVE, JACKSONVILLE, FL, 32218
Mail Address: POST OFFICE BOX 26249, JACKSONVILLE, FL, 32226
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY WILLIAM M President POST OFFICE BOX 26249, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-10-21 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2008-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000088263
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 11865 INDUSTRY DRIVE, JACKSONVILLE, FL 32218 -
NAME CHANGE AMENDMENT 2005-09-14 ALL SPORTS SERVICES, INC. -

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-10-21
Reg. Agent Resignation 2011-08-09
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-30
Merger 2008-06-05
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-21
Name Change 2005-09-14

Date of last update: 02 May 2025

Sources: Florida Department of State