Search icon

TAMA BROADCASTING, INC. - Florida Company Profile

Company Details

Entity Name: TAMA BROADCASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Dec 2001 (23 years ago)
Date of dissolution: 16 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: F01000006349
FEI/EIN Number 710932045

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

Address: 205 CALLE DIAMANTE, SEDONA, AZ, 86336, US
Mail Address: 205 CALLE DIAMANTE, SEDONA, AZ, 86336, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1164613 - 5207 WASHINGTON BOULEVARD, TAMPA, FL, 33619 813 620 1300

Filings since 2003-04-04

Form type REGDEX
File number 021-54103
Filing date 2003-04-04
File View File

Key Officers & Management

Name Role Address
SAVAGE SCOTT RCVR 205 CALLE DIAMANTE, SEDONA, AZ, 86336
WILLIAMS ED A Director 260 MADISON AVE., NEW YORK, NY, 10016
SCOTT JEFFREY C Director 260 MADISON AVE., NEW YORK, NY, 10016
CHERRY GLENN Director 5006 Waydale Ln, TAMPA, FL, 33647
CHERRY CHARLES I Director 5200 SW 18 St., Plantation, FL, 33317

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-16 - -
CHANGE OF MAILING ADDRESS 2017-10-16 205 CALLE DIAMANTE, SEDONA, AZ 86336 -
REGISTERED AGENT CHANGED 2017-10-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 205 CALLE DIAMANTE, SEDONA, AZ 86336 -
CANCEL ADM DISS/REV 2007-10-23 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003268 TERMINATED 2007-CA-007528 4TH JUD CIR CRT DUVAL CTY FL 2008-01-25 2013-02-28 $44114.36 AMERICAN TOWER, L.P., 116 HUNTINGTON AVENUE, 11TH FLOOR, BOSTON, MA 02116

Court Cases

Title Case Number Docket Date Status
CHARLES W. CHERRY, I I, ET AL VS TAMA BROADCASTING, INC. 2D2011-6205 2011-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-11492

Parties

Name GROUP ASSETS, L L C
Role Appellant
Status Active
Name CHARLES W. CHERRY, I I
Role Appellant
Status Active
Representations LANE WEINBAUM, ESQ.
Name GLENN W. CHERRY
Role Appellant
Status Active
Name TAMA BROADCASTING, INC.
Role Appellee
Status Active
Representations MICHAEL C. ADDISON, ESQ., KEITH SKOREWICZ, ESQ., DENNIS PARKER WAGGONER, ESQ., MEREDITH A. FREEMAN, ESQ., KEITH D. SKOREWICZ, ESQ., NEAL A. SIVYER, ESQ., DAVID HYWEL LEONARD, ESQ
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification, certification, written opinion
Docket Date 2013-06-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing. clarification, request for written opinion and certification
On Behalf Of TAMA BROADCASTING, INC.
Docket Date 2013-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ AE to file response
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of TAMA BROADCASTING, INC.
Docket Date 2013-05-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2013-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification, Written Opinion & Certification
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2013-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 10/18/12
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 72 VOLUMES NIELSEN W/INDEX (VOLS 2-72 LOCATED IN 5 BOXES)
Docket Date 2012-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-09-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 08/30/12
On Behalf Of TAMA BROADCASTING, INC.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAMA BROADCASTING, INC.
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAMA BROADCASTING, INC.
Docket Date 2012-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 5/21/12
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/return materials
Docket Date 2012-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ EXPEDITED MOTION TO SUPPLEMENT RECORD WITH ATTACHED
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2011-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 2D10-4486 & 2D10-5209
On Behalf Of CHARLES W. CHERRY, I I
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES W. CHERRY, I I

Documents

Name Date
Withdrawal 2017-10-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State