Search icon

SPORT COURT OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPORT COURT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPORT COURT OF SOUTH FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P12000062033
FEI/EIN Number 46-0578201

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

Address: 530 S.. DIXIE HWY E., POMPANO BEACH, FL 33060
Mail Address: 530 S.. DIXIE HWY E., POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPORT COURT OF SOUTH FLORIDA 401(K) PLAN 2022 460578201 2023-10-12 SPORT COURT OF SOUTH FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543309951
Plan sponsor’s address 530 S DIXIE HWY E, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing CHRISTINE SPOSA
Valid signature Filed with authorized/valid electronic signature
SPORT COURT OF SOUTH FLORIDA 401(K) PLAN 2020 460578201 2021-10-11 SPORT COURT OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543309951
Plan sponsor’s address 1206 STIRLING ROAD 5C, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JACLYN STRAUSS
Valid signature Filed with authorized/valid electronic signature
SPORT COURT OF SOUTH FLORIDA 401(K) PLAN 2019 460578201 2020-09-16 SPORT COURT OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543309951
Plan sponsor’s address 1206 STIRLING ROAD 5C, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing JAMES SPOSA
Valid signature Filed with authorized/valid electronic signature
SPORT COURT OF SOUTH FLORIDA 401(K) PLAN 2018 460578201 2019-05-29 SPORT COURT OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543309951
Plan sponsor’s address 1206 STIRLING ROAD 5C, DANIA BEACH, FL, 33004

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JAMES SPOSA
Valid signature Filed with authorized/valid electronic signature
SPORT COURT OF SOUTH FLORIDA 401(K) PLAN 2017 460578201 2018-08-31 SPORT COURT OF SOUTH FLORIDA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9543309951
Plan sponsor’s address 403 SE 13TH STREET, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing JAMES SPOSA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPORT COURT OF SOUTH FLORIDA, INC. Agent -
Sposa, James Edward President 530 S Dixie Hwy E, Pompano Beach, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045247 FLORIDA SPORTSCAPES, INC. ACTIVE 2020-04-24 2025-12-31 - 2400 E COMMERCIAL BOULEVARD SUITE 1, FORT LAUDERDALE, FL, 33308
G20000045240 PRECISION ARTIFICIAL GRASS ACTIVE 2020-04-24 2025-12-31 - 2400 EAST COMMERCIAL BOULEVARD, SUITE 1, FORT LAUDERDALE, FL, 33308
G18000031095 PRECISION ARTIFICIAL GRASS EXPIRED 2018-03-06 2023-12-31 - 2400 EAST COMMERCIAL BOULEVARD, SUITE 1, FORT LAUDERDALE, FL, 33308
G18000031092 SPORT COURT OF SOUTH FLORIDA ACTIVE 2018-03-06 2028-12-31 - 530 S DIXIE HWY E, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 530S DIXIE HWY E, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 530 S.. DIXIE HWY E., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-05-23 530 S.. DIXIE HWY E., POMPANO BEACH, FL 33060 -
NAME CHANGE AMENDMENT 2020-02-24 SPORT COURT OF SOUTH FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2018-02-26 FLORIDA SPORTSCAPES, INC. -
REGISTERED AGENT NAME CHANGED 2016-01-22 Sport Court of South Florida Inc. -
AMENDMENT 2014-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-08
Name Change 2020-02-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440927304 2020-05-01 0455 PPP 401 E LAS OLAS BLVD STE 130-650., FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32593
Loan Approval Amount (current) 32593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32868.92
Forgiveness Paid Date 2021-03-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State