Entity Name: | SHOWTIME SPORTS & APPARELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOWTIME SPORTS & APPARELL, 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: | 18 Apr 2007 (18 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: | P07000047449 |
FEI/EIN Number |
208870601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4297 NW 34th Terrace, Lauderdale Lakes, FL, 33309, US |
Address: | 3685 NW 19th Street, Lauderdale Lakes, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS FELISHA | President | 4297 NW 34th Terrace, Lauderdale Lakes, FL, 33309 |
Evers Justice | Officer | 4297 NW 34th Terrace, Lauderdale Lakes, FL, 33309 |
BROWN KANDIS | Agent | 2203 W PENSACOLA ST APT 148, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 3685 NW 19th Street, Lauderdale Lakes, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-28 | 3685 NW 19th Street, Lauderdale Lakes, FL 33311 | - |
REINSTATEMENT | 2012-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000177977 | TERMINATED | 1000000208320 | BROWARD | 2011-03-17 | 2031-03-23 | $ 339.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000178017 | TERMINATED | 1000000208325 | BROWARD | 2011-03-17 | 2021-03-23 | $ 738.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000178009 | TERMINATED | 1000000208324 | BROWARD | 2011-03-17 | 2031-03-23 | $ 8,223.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-07-28 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-12-06 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-09-09 |
Domestic Profit | 2007-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State