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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State