Search icon

WICKED SPORTS INC. - Florida Company Profile

Company Details

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

WICKED 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: 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000100694
FEI/EIN Number 274285849

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

Address: 2136 W BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 2136 W BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON MICHAEL JJR. Chief Executive Officer 2136 W. BUSCH BLVD, TAMPA, FL, 33612
Eaton Michael JJr. Agent 2136 W BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-19 Eaton, Michael J , Jr. -
AMENDMENT 2013-06-07 - -
AMENDMENT 2012-05-22 - -
CHANGE OF MAILING ADDRESS 2012-04-03 2136 W BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 2136 W BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 2136 W BUSCH BLVD, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000786750 TERMINATED 16-CA-010268 CIRCUIT COUNTY HILLSBOROUGH CO 2016-11-29 2021-12-14 $75,430.32 SWIFT FINANCIAL CORPORATION, 501 CARR ROAD, 301, WILMINGTON, DELAWARE 19809

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
Amendment 2013-06-07
ANNUAL REPORT 2013-05-07
Amendment 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817877701 2020-05-01 0455 PPP 2136 W BUSCH BLVD, TAMPA, FL, 33612-7566
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31487
Loan Approval Amount (current) 31487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-7566
Project Congressional District FL-14
Number of Employees 5
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31927.82
Forgiveness Paid Date 2021-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State