Search icon

SIDELINES SPORTS BAR AND RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SIDELINES SPORTS BAR AND RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDELINES SPORTS BAR AND RESTAURANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 1992 (33 years ago)
Document Number: V54569
FEI/EIN Number 593129688

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

Mail Address: P.O. BOX 1373, GULF BREEZE, FL, 32562, US
Address: #2 VIADE LUNA, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amberson Scott J Director 203 SABINE DR., PENSACOLA BEACH, FL
AMBERSON KRISTIN Director 203 SABINE DR., PENSACOLA BEACH, FL
Amberson James J Director 3635 TIGER POINT BLVD, GULF BREEZE, FL, 32561
AMBERSON Kristin Agent 203 SABINE DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-24 AMBERSON, Kristin -
CHANGE OF MAILING ADDRESS 2010-01-15 #2 VIADE LUNA, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 203 SABINE DR, PENSACOLA BEACH, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-23 #2 VIADE LUNA, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State