Search icon

SCORE PROMOTIONS USA INC. - Florida Company Profile

Company Details

Entity Name: SCORE PROMOTIONS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORE PROMOTIONS USA 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: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P14000019973
FEI/EIN Number 36-4780882

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

Address: 3115 NW 10TH TERRACE SUITE 105, FT. LAUDERDALE, FL, 33309, US
Mail Address: 3115 NW 10TH TERRACE SUITE 105, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG TOM President 3115 NW 10TH TERRACE SUITE105, FT. LAUDERDALE, FL, 33309
Greenberg Tom Agent 3115 NW 10TH TERRACE, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3115 NW 10TH TERRACE, Suite 105, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 3115 NW 10TH TERRACE SUITE 105, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-09-29 3115 NW 10TH TERRACE SUITE 105, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-05-17 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 Greenberg, Tom -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000083907 TERMINATED 1000000773243 BROWARD 2018-02-16 2038-02-28 $ 2,977.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000428542 TERMINATED 1000000748702 BROWARD 2017-06-28 2037-07-27 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State