Search icon

SPORTS RAP, INC.

Company Details

Entity Name: SPORTS RAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000056749
FEI/EIN Number 200966859
Address: 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606
Mail Address: 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CHRISTOPHER A Agent 345 BAYSHORE BLVD. UNIT 1708, TAMPA, FL, 33606

President

Name Role Address
JONES CHRISTOPHER A President 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606

Secretary

Name Role Address
JONES CHRISTOPHER A Secretary 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606

Treasurer

Name Role Address
JONES CHRISTOPHER A Treasurer 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606

Director

Name Role Address
JONES CHRISTOPHER A Director 345 BAYSHORE BLVD., UNIT 1708, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2006-08-30 JONES, CHRISTOPHER A No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-30 345 BAYSHORE BLVD. UNIT 1708, TAMPA, FL 33606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001082251 LAPSED 08-13863, DIV. J CTY CTY CIV DIV HILLSBOROUGH 2008-06-23 2015-12-01 $5,795.00 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., SUITE 1200, TAMPA, FL 33609

Documents

Name Date
REINSTATEMENT 2007-11-16
REINSTATEMENT 2006-08-30
Domestic Profit 2004-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State