Search icon

PRO SPORT FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: PRO SPORT FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SPORT FLOORS, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000093186
FEI/EIN Number 650425637

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

Address: 2751 AVE OF THE AMERICAS, ENGLEWOOD, FL, 34224
Mail Address: 2751 AVE OF THE AMERICAS, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER WALTER F President 5280 CONNER TERRACE, PORT CHARLOTTE, FL, 33981
FULLER WALTER F Director 5280 CONNER TERRACE, PORT CHARLOTTE, FL, 33981
FULLER WALTER F Chairman 5280 CONNER TERRACE, PORT CHARLOTTE, FL, 33981
FULLER CHESTER Vice President 18344 AVON AVENUE, PORT CHARLOTTE, FL, 33948
FULLER CHESTER Treasurer 18344 AVON AVENUE, PORT CHARLOTTE, FL, 33948
FULLER BOYD E Vice President 20340 GENTRY AVN, PORT CHARLOTTE, FL, 33952
FULLER WALTER Agent 2751 AVENUE OF THE AMERICAS, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-07-26 FULLER, WALTER -
REINSTATEMENT 2003-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 2751 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1999-03-04 2751 AVE OF THE AMERICAS, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 2751 AVENUE OF THE AMERICAS, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-07-26
REINSTATEMENT 2003-10-20
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-08-27
ANNUAL REPORT 1997-02-13
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State