Search icon

SPORTS ADVISORS, INC - Florida Company Profile

Company Details

Entity Name: SPORTS ADVISORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTS ADVISORS, 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000079223
FEI/EIN Number 82-3699878

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

Address: 4830 W KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 4830 W KENNEDY BLVD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON MICHELLE C President 4830 W KENNEDY BLVD, TAMPA, FL, 33609
DIXON MICHELLE C Agent 4830 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 4830 W KENNEDY BLVD, 600, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 4830 W KENNEDY BLVD, 600, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-01-03 4830 W KENNEDY BLVD, 600, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2018-01-03 DIXON, MICHELLE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-01-03
Domestic Profit 2013-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State