Search icon

D & N SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: D & N SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & N 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: 12 Oct 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: S05513
FEI/EIN Number 650221268

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

Address: 17201 NW 27 AVE, BAY #14, MIAMI GARDENS, FL, 33056
Mail Address: 17201 NW 27 AVE, BAY #14, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DOUGLAS O Owner 2030 NW 175 ST, MIAMI GARDENS, FL, 33056
ROSS DOUGLAS O Agent 17201 NW 27 AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 17201 NW 27 AVE, BAY #14, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 17201 NW 27 AVE, BAY #14, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2010-09-30 17201 NW 27 AVE, BAY #14, MIAMI GARDENS, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 ROSS, DOUGLAS OWNER -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090587 ACTIVE 1000000980197 DADE 2024-02-06 2044-02-14 $ 18,785.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-20
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State