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 |
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 |
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 | - | - |
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 |
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