Search icon

ENTCOM, INC. - Florida Company Profile

Company Details

Entity Name: ENTCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTCOM, 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000095775
FEI/EIN Number 651144117

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

Address: 528 Penski Rd., Venus,, FL, 33960, US
Mail Address: 528 Penski Rd., Venus,, FL, 33960, US
ZIP code: 33960
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNBERG MARK S President 528 PENSKI ROAD, VENUS, FL, 33960
FALBO GREGORY K Vice President 10522 BELLAGIO DRIVE, FORT MYERS, FL, 33913
FALBO GREGORY K Treasurer 10522 BELLAGIO DRIVE, FORT MYERS, FL, 33913
GRUNBERG MARK S Secretary 528 PENSKI ROAD, VENUS, FL, 33960
GRUNBERG MARK S Agent 528 Penski Road, Venus, FL, 33960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900409 RAINBOW LIQUORS EXPIRED 2008-11-19 2013-12-31 - 3086 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 528 Penski Rd., Venus,, FL 33960 -
CHANGE OF MAILING ADDRESS 2019-04-06 528 Penski Rd., Venus,, FL 33960 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 528 Penski Road, Venus, FL 33960 -
AMENDMENT 2010-06-14 - -
REGISTERED AGENT NAME CHANGED 2008-01-07 GRUNBERG, MARK S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000510396 LAPSED 14-CA-002230 20TH JUDICIAL CIRCUIT 2018-04-26 2023-07-24 $2,180,044.35 JOHN KENNETH ANDERSON, 2435 SUNRISE BLVD, FT. MYERS, FL, 33907

Court Cases

Title Case Number Docket Date Status
MARK S. GRUNBERG VS JOHN KENNETH ANDERSON 2D2018-2102 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2230

Parties

Name T B L M, INC.
Role Appellant
Status Withdrawn
Name MARK S. GRUNBERG
Role Appellant
Status Active
Name ENTCOM, INC.
Role Appellant
Status Withdrawn
Name JOHN KENNETH ANDERSON
Role Appellee
Status Active
Representations PHILIP GERSON, ESQ., EDWARD S. SCHWARTZ, ESQ., David L. Markel, Esq.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ As TBLM, Inc., and Entcom, Inc., are not represented by a licensed attorney, they have been removed as party appellants from this case.
Docket Date 2018-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 PAGES
Docket Date 2018-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-11-16
Type Response
Subtype Objection
Description OBJECTION ~ DENY MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARK S. GRUNBERG
Docket Date 2018-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OBJECTION TO MOTION TO SUPPLEMENT
On Behalf Of MARK S. GRUNBERG
Docket Date 2018-11-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee’s motion to supplement record on appeal.
Docket Date 2018-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JOHN KENNETH ANDERSON
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN KENNETH ANDERSON
Docket Date 2018-10-09
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of MARK S. GRUNBERG
Docket Date 2018-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 541 PAGES
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Mark S. Grunberg's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-07-30
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 MARK S. GRUNBERG
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN KENNETH ANDERSON
Docket Date 2018-06-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 30, 2018, order to show cause is discharged. TBLM, Inc., and Entcom, Inc., are corporate appellants who must be represented by licensed attorneys. Each one will be removed as a party appellant from this case if an attorney does not file a notice of appearance on their behalf within twenty days from the date of this order.
Docket Date 2018-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC-final judgment on appeal attached.
On Behalf Of MARK S. GRUNBERG
Docket Date 2018-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant must be represented by a licensed attorney. TBLM Inc. will be removed as a party appellant if an attorney does not file a notice of appearance on its behalf within 20 days from the date of this order.
Docket Date 2018-05-30
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ *Discharged-See 6/19/18 order.*
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK S. GRUNBERG
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State