Search icon

TRUE SPORTS FAN INC. - Florida Company Profile

Company Details

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

TRUE SPORTS FAN 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: 12 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P12000053193
FEI/EIN Number NOT APPLICABLE

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

Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
Mail Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thirdest LLC Owne 5203 Juan Tabo Blvd., Albuquerque New, NM, 87111
Thirdest LLC Agent 4846 N. University Dr., Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 Thirdest LLC -
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 -
AMENDMENT 2018-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
Amendment 2018-09-24
Off/Dir Resignation 2018-05-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State