Search icon

AMERICAN SPORTS OFFICIALS INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SPORTS OFFICIALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SPORTS OFFICIALS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2008 (17 years ago)
Document Number: P08000034639
FEI/EIN Number 262330015

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

Mail Address: 1994 SPRUCE CREEK CIRCLE N, PORT ORANGE, FL, 32128, US
Address: 1908 Sun Valley St, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON ROYCE M Chief Executive Officer 1908 SUN VALLEY STREET, TITUSVILLE, FL, 32780
Lavin John Chief Financial Officer 1994 Spruce Creek Circle N., Port Orange, FL, 32128
Goldstein and Associates CPA Agent 5455 North Highway US 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5455 North Highway US 1, Suite 1, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1908 Sun Valley St, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Goldstein and Associates CPA -
CHANGE OF MAILING ADDRESS 2018-02-09 1908 Sun Valley St, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State