Search icon

SEMINOLE SPORTSMAN'S PARADISE, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE SPORTSMAN'S PARADISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE SPORTSMAN'S PARADISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2007 (17 years ago)
Document Number: P96000087943
FEI/EIN Number 593417356

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

Address: 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765, US
Mail Address: BOX 620456, OVIEDO, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS CHARLES W Director 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765
EVANS CHARLES W Vice President 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765
EVANS CHARLES W Agent 261 PLAZA DRIVE SUITE D, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 261 PLAZA DRIVE SUITE D, OVIEDO, FL 32765 -
AMENDMENT 2007-12-10 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 EVANS, CHARLES W -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State