Search icon

ADK SPORTS INC - Florida Company Profile

Company Details

Entity Name: ADK SPORTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADK 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: 01 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P10000018186
FEI/EIN Number 272002046

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

Address: 4393 N. University Dr., Sunrise, FL, 33351, US
Mail Address: 4393 N. University Dr., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIR ARTHUR Agent 4393 N UNIVERSITY DR, SUNRISE, FL, 333516211
Fair Arthur President 4393 N. University Dr., Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 4393 N UNIVERSITY DR, SUNRISE, FL 33351-6211 -
REGISTERED AGENT NAME CHANGED 2019-02-06 FAIR, ARTHUR -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4393 N. University Dr., Sunrise, FL 33351 -
REINSTATEMENT 2019-02-06 - -
CHANGE OF MAILING ADDRESS 2019-02-06 4393 N. University Dr., Sunrise, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000177917 TERMINATED 1000000738634 DADE 2017-03-22 2037-03-30 $ 927.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000444780 LAPSED 15-007786 SP 26 03 MIAMI-DADE COUNTY 2016-05-31 2021-07-27 $8,540.58 ALLESON OF ROCHESTER, INC., 2921 BRIGHTON HENRIETTA TOWN LINE ROAD, ROCHESTER, NEW YORK 14623
J14000105766 LAPSED 12-23188 CC 23 COUNTY COURT MIAMI DADE 2013-03-26 2019-01-22 $5,060.12 WELLS FARGO TRADE CAPITAL SERVICES INC., 119 WEST 40 STREET (10FL), NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State