Search icon

ALL SPORTS USA, INC.

Company Details

Entity Name: ALL SPORTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000065790
FEI/EIN Number 59-3332508
Address: 224 TOWNE CENTER CIRCLE, #0J07, SANFORD, FL 32771
Mail Address: 4630 S KIRKMAN RD, #336, ORLANDO, FL 32819
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SIDDIQUI, SHAHAB Agent 4630 S.Kirkman Rd, Suite # 336, ORLANDO, FL 32811

President

Name Role Address
SIDDIQUI, SHAHAB President 4630 S.Kirkman Rd, Suite # 336 ORLANDO, FL 32811

Vice President

Name Role Address
SIDDIQUI, FAIZA Vice President 4630 S.Kirkman Rd, Suite # 336 ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165851 TEAM SPORTS USA EXPIRED 2009-10-14 2014-12-31 No data 6220 MEREDITH ERIN LN, ORLANDO, FL, 32819
G09000100293 EDGE EXPIRED 2009-04-23 2014-12-31 No data 6220 MERREDITH ERIN LN, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 4630 S.Kirkman Rd, Suite # 336, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 224 TOWNE CENTER CIRCLE, #0J07, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2011-02-18 224 TOWNE CENTER CIRCLE, #0J07, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000090948 LAPSED 2015-CC-6762 COUNTY COURT ORANGE COUNTY FL 2015-12-10 2021-02-03 $8,540.03 HADDAD APPAREL GROUP, LTD D/B/A HADDAD BRANDS, C/O TOMPKINS A. FOSTER, P.O. BOX 3108, ORLANDO,FL 32801

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State