Search icon

PRO-MOTIONS SPORTS MARKETING, INC.

Company Details

Entity Name: PRO-MOTIONS SPORTS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1993 (31 years ago)
Document Number: P93000068417
FEI/EIN Number 65-0442996
Address: 2400 SW 16 CT, FT LAUDERDALE, FL 33312
Mail Address: 2400 SW 16 CT, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PRO-MOTIONS SPORTS MARKETING, INC. Agent

President

Name Role Address
FERRARO, Lynn Marie President 2400 SW 16 COURT, FT LAUDERDALE, FL 33312

Vice President

Name Role Address
Ferraro, Gino Joseph Vice President 2400 SW 16 Court, Fort Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063517 BEACH COURT BUILDERS ACTIVE 2022-05-21 2027-12-31 No data 2400 SW 16 COURT, FORT LAUDERDALE, FL, 33312
G20000118922 FLORIDA BEACH VOLLEYBALL SERIES ACTIVE 2020-09-13 2025-12-31 No data 2400 SW 16 COURT, FORT LAUDERDALE, FL, 33312
G14000067600 FLORIDA BEACH VOLLEYBALL ASSOCIATION EXPIRED 2014-06-30 2019-12-31 No data 2400 SW 16 COURT, FORT LAUDERDALE, FL, 33312
G10000101246 EAST SIDE VOLLEYBALL EXPIRED 2010-11-04 2015-12-31 No data 2400 SW 16 COURT, FORT LAUDERDALE, FL, 33312
G08364900054 JUNIOR BEACH VOLLEYBALL ASSOCIATION EXPIRED 2008-12-27 2013-12-31 No data 2400 SW 16 COURT, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Pro-Motions Sports Marketing Inc No data
CHANGE OF MAILING ADDRESS 2009-03-10 2400 SW 16 CT, FT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 2400 SW 16 CT, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-04 2400 SW 16 CT, FT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State