Search icon

SM SPORTS, INC. - Florida Company Profile

Company Details

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

SM 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: 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: 20 Jun 2008 (17 years ago)
Document Number: P08000060093
FEI/EIN Number APPLIED FOR

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

Address: 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309, US
Mail Address: 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCH SCOTT President 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309
MARCUS JOEL C Agent 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088335 BOBBY GOLD EXPIRED 2011-09-07 2016-12-31 - 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309
G11000088336 STEVE MATTHEWS EXPIRED 2011-09-07 2016-12-31 - 676 WEST PROSPECT ROAD, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-27 MARCUS, JOEL CPA -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State