Search icon

SPORT TIME, INC.

Company Details

Entity Name: SPORT TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S43770
FEI/EIN Number 65-0270176
Address: 1657 COLLINS AVE, MIAMI BEACH, FL 33139
Mail Address: 1657 COLLINS AVE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TARICH, BENNY Agent 1657 COLLINS AVE, MIAMI BEACH, FL 33139

President

Name Role Address
TARICH, MARK President 16470 N.E. 30TH AVE., N. MIAMI BEACH, FL

Director

Name Role Address
TARICH, MARK Director 16470 N.E. 30TH AVE., N. MIAMI BEACH, FL
TARICH, BENNY Director 2315 BISCAYNE BAY DR., NORTH MIAMI, FL

Secretary

Name Role Address
TARICH, BENNY Secretary 2315 BISCAYNE BAY DR., NORTH MIAMI, FL

Treasurer

Name Role Address
TARICH, BENNY Treasurer 2315 BISCAYNE BAY DR., NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 1657 COLLINS AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2008-02-25 1657 COLLINS AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 1657 COLLINS AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 TARICH, BENNY No data

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State