Search icon

SPORT'S TOWING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: SPORT'S TOWING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORT'S TOWING & STORAGE, 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: 17 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V07584
FEI/EIN Number 650310171

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

Address: 4850 ORANGE AVENUE, FORT PIERCE, FL, 34947
Mail Address: 4850 ORANGE AVENUE, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM JOHN G President 1927 ROYAL PALM DRIVE, FORT PIERCE, FL, 34982
STAMM JOHN G Director 1927 ROYAL PALM DRIVE, FORT PIERCE, FL, 34982
STAMM JOHN G Agent 4850 ORANGE AVENUE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-12 STAMM, JOHN GMR -
REGISTERED AGENT ADDRESS CHANGED 2007-06-29 4850 ORANGE AVENUE, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-29 4850 ORANGE AVENUE, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2007-06-29 4850 ORANGE AVENUE, FORT PIERCE, FL 34947 -
REINSTATEMENT 2002-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018032 TERMINATED 1000000192370 ST LUCIE 2010-10-25 2020-10-27 $ 2,048.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000969870 LAPSED 2010 CC 001483 NC SARASOTA COUNTY COURT 2010-08-23 2015-10-06 $6271.33 GUARANTEE INSURANCE COMPANY, 401 E LAS OLAS BLVD., STE. 1540, FT. LAUDERDALE, FL 33301
J13000774936 LAPSED 562008-CC-002892 19TH CIRCUIT ST. LUCIE COUNTY 2010-01-12 2018-04-25 $24,269.12 SPARTAN DEVELOPMENT INC., 933 POMPANO DR., JUPITER, FL, 33458
J10000811387 TERMINATED 1000000137538 ST LUCIE 2009-09-11 2020-08-04 $ 1,987.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-03-28
REINSTATEMENT 2011-10-12
Off/Dir Resignation 2010-01-15
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State