Search icon

BACKWATER SPORTS SUPPLY, INC - Florida Company Profile

Company Details

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

BACKWATER SPORTS SUPPLY, 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: 18 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000025843
FEI/EIN Number 81-1876791

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

Address: 1541 HONEYSUCKLE AVE., MARCO ISLAND, FL, 34145, US
Mail Address: PO BOX 1913, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDBERG ERIC V President PO BOX 1913, MARCO ISLAND, FL, 34146
SANDBERG ERIC V Vice President PO BOX 1913, MARCO ISLAND, FL, 34146
DAVLIN HELEN Treasurer PO BOX 1913, MARCO ISLAND, FL, 34146
SANDBERG ERIC V Agent 1541 HONEYSUCKLE AVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071336 GOURMET FUNGI, INC. EXPIRED 2017-08-25 2022-12-31 - PO BOX 1913, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-08-22
Domestic Profit 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State