Search icon

C. W. LEWIS SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: C. W. LEWIS SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. W. LEWIS SPORTS, 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000075533
FEI/EIN Number 650694607

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

Address: 6450 N.W. 30TH AVE., BOCA RATON, FL, 33496
Mail Address: 6450 N.W. 30TH AVE., BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WILLIAM R President 10199 182 COURT S., BOCA RATON, FL, 33498
FOREMAN CATHERINE Agent 7211 W. CYPRESS HEAD DR., PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 6450 N.W. 30TH AVE., BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 7211 W. CYPRESS HEAD DR., PARKLAND, FL 33067 -
REINSTATEMENT 2000-03-06 - -
CHANGE OF MAILING ADDRESS 2000-03-06 6450 N.W. 30TH AVE., BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2000-03-06 FOREMAN, CATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000692763 TERMINATED 1000000107658 23055 1359 2009-01-29 2029-02-18 $ 9,241.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-02
REINSTATEMENT 2000-03-06
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-08-07
DOCUMENTS PRIOR TO 1997 1996-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State