Search icon

SPORTS NEWS BUREAU INC. - Florida Company Profile

Company Details

Entity Name: SPORTS NEWS BUREAU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTS NEWS BUREAU 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: 21 Oct 1998 (26 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P98000089878
FEI/EIN Number 650870452

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

Address: 3027 ROSE ST., SARASOTA, FL, 34239, US
Mail Address: P.O. BOX 15045, SARASOTA, FL, 34277, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE PETER M President 3027 ROSE ST., SARASOTA, FL, 34239
GENTILE PETER MPRES Agent 3027 ROSE STREET, SARASOTA, FL, 34239
GENTILE PETER M Director 3027 ROSE ST., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3027 ROSE ST., SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2010-04-01 3027 ROSE ST., SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2010-04-01 GENTILE, PETER M, PRES -
AMENDMENT AND NAME CHANGE 2008-07-28 SPORTS NEWS BUREAU INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-16
Amendment and Name Change 2008-07-18
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State