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