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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE C. MATHESON VS MIAMI-DADE COUNTY, FLORIDA, ETC., ET AL. | SC2016-0846 | 2016-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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