Entity Name: | TLD PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TLD PROMOTIONS, 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: | 31 Aug 2001 (24 years ago) |
Date of dissolution: | 15 Dec 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2009 (15 years ago) |
Document Number: | P01000086224 |
FEI/EIN Number |
651146498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 E. BROWARD BLVD., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 110 E. BROWARD BLVD., FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGAN MICHAEL S | Chief Executive Officer | 110 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
LEBOWITZ ROBIN | Treasurer | 110 E. BROWARD BVD., FORT LAUDERDALE, FL, 33301 |
TRIPP NORMAN D | Secretary | 110 S.E. SIXTH STREET, FORT LAUDERDALE, FL, 33301 |
DAVISON NICHOLAS | Vice President | 110 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
SMITH DENNIS D | Agent | C/O TRIPP SCOTT, P.A., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-12-15 | - | - |
NAME CHANGE AMENDMENT | 2006-03-17 | TLD PROMOTIONS, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-12-15 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-02-08 |
Name Change | 2006-03-17 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-09-12 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State