Search icon

INTERNATIONAL PLAYERS CHAMPIONSHIP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PLAYERS CHAMPIONSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PLAYERS CHAMPIONSHIP, 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: 26 Apr 1983 (42 years ago)
Date of dissolution: 06 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: G35910
FEI/EIN Number 133170111

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

Address: 1500 S. DOUGLAS RD., SUITE 230, CORAL GABLES, FL, 33134
Mail Address: 1500 S. DOUGLAS RD., SUITE 230, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALEIGH JOHN H Director IMG CENTER, 1360 E. 9TH ST., STE. 100, CLEVELAND, OH, 44114
BARRETT ADAM President 1500 SOUTH DOUGLAS D., STE 230, CORAL GABLES, FL, 33134
BARRETT ADAM Director 1500 SOUTH DOUGLAS D., STE 230, CORAL GABLES, FL, 33134
CLEMENTS CHRISTOPHER B Director 1360 E 9TH ST., STE 100, CLEVELAND, OH, 44114
GRAFF NEIL Vice President 200 FIFTH AVE., 7TH FL, NEW YORK, NY, 10010
STEINER RICHARD Vice President 1360 E 9TH ST., STE 100, CLEVELAND, OH, 44114
ELKIN WENDY H Vice President 1500 SOUTH DOUGLAS RD., STE 230, CORAL GABLES, FL, 33134
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013287 SONY OPEN EXPIRED 2013-02-07 2018-12-31 - 1500 S DOUGLAS RD, SUITE 230, CORAL GABLES, FL, 33134
G13000013288 SONY OPEN TENNIS EXPIRED 2013-02-07 2018-12-31 - 1500 S DOUGLAS RD, SUITE 230, CORAL GABLES, FL, 33134
G08345900014 IMG TICKETS EXPIRED 2008-12-10 2013-12-31 - 1360 E 9TH STREET, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
CONVERSION 2014-05-06 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS INTERNATIONAL PLAYERS CHAMPIONSHIP,. CONVERSION NUMBER 100000140561
AMENDMENT 2013-11-15 - -
CHANGE OF MAILING ADDRESS 2012-04-11 1500 S. DOUGLAS RD., SUITE 230, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1500 S. DOUGLAS RD., SUITE 230, CORAL GABLES, FL 33134 -
AMENDMENT 2008-02-07 - -
AMENDMENT 2007-01-29 - -
AMENDMENT 2006-05-03 - -
AMENDMENT 2005-04-25 - -
AMENDMENT 2005-02-08 - -
AMENDMENT 1997-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000393434 TERMINATED 1000000220601 DADE 2011-06-20 2031-06-22 $ 42,611.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
BRUCE C. MATHESON VS MIAMI-DADE COUNTY, FLORIDA, ETC., ET AL. SC2016-0846 2016-05-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-405

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA047448000001

Parties

Name Bruce C. Matheson
Role Petitioner
Status Active
Representations Enrique D. Arana, Richard J. Ovelmen, JASON PATRICK KAIRALLA
Name INTERNATIONAL PLAYERS CHAMPIONSHIP, INC.
Role Respondent
Status Active
Representations JOSHUA A. MUNN, Eugene E. Stearns, JOSEPH J. ONORATI
Name Miami-Dade County, Florida
Role Respondent
Status Active
Representations Oren Rosenthal, Miguel A. Gonzalez, Monica Rizo
Name HON. MARC SCHUMACHER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-06-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT MIAMI-DADE COUNTY'S ANSWER BRIEF ON JURISDICTION
On Behalf Of Miami-Dade County, Florida
View View File
Docket Date 2016-05-31
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION W/APPENDIX
On Behalf Of Bruce C. Matheson
View View File
Docket Date 2016-05-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bruce C. Matheson
View View File
Docket Date 2016-05-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's Unopposed Motion for Extension of Time is granted, and petitioner is allowed to and including May 31, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-05-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Bruce C. Matheson
View View File
Docket Date 2016-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CONSTITUTIONAL CONSTRUCTION
On Behalf Of Bruce C. Matheson
View View File

Documents

Name Date
Conversion 2014-05-06
ANNUAL REPORT 2014-04-16
Amendment 2013-11-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-02-18
Amendment 2008-02-07
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State