Search icon

SPORTS MAX CORP. - Florida Company Profile

Company Details

Entity Name: SPORTS MAX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTS MAX CORP. 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: 01 Dec 1995 (29 years ago)
Date of dissolution: 05 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2001 (23 years ago)
Document Number: P95000091485
FEI/EIN Number 582216602

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

Address: 1420 THIRD STREET, SUITE 9, NAPA, CA, 94559
Mail Address: 809 WALKER AVE,, SUITE 1, OAKLAND, CA, 94610
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMAMIYA KAZUHIKO President 1420 THIRD STREET, SUITE 9, NAPA, CA, 94559
IMAMIYA KAZUHIKO Director 1420 THIRD STREET, SUITE 9, NAPA, CA, 94559
YOICHIRO YAMAMOTO Secretary TOMOBUCHI 1-4-1, OSAKA, JAPAN
YOICHIRO YAMAMOTO Director TOMOBUCHI 1-4-1, OSAKA, JAPAN
TAKAHASHI TORU Treasurer NISHIMIYAHARA 2-7224, OSAKA, JAPAN
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-05 - -
CHANGE OF MAILING ADDRESS 2000-04-27 1420 THIRD STREET, SUITE 9, NAPA, CA 94559 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 1420 THIRD STREET, SUITE 9, NAPA, CA 94559 -

Documents

Name Date
Voluntary Dissolution 2001-12-05
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State