Search icon

TATE S ATHLETICS, INC. - Florida Company Profile

Company Details

Entity Name: TATE S ATHLETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TATE S ATHLETICS, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000035572
FEI/EIN Number 364495309

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

Address: 7015 LITHIA PINECREST RD, LITHIA, FL, 33547
Mail Address: P O BOX 830, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPOINTE LAWRENCE President 3931 VALRICO GROVE DR., VALRICO, FL, 33594
LAPOINTE LAWRENCE W Agent 3931 VALRICO GROVE DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 3931 VALRICO GROVE DR., VALRICO, FL 33594 -
CANCEL ADM DISS/REV 2003-12-04 - -
CHANGE OF MAILING ADDRESS 2003-12-04 7015 LITHIA PINECREST RD, LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000695584 ACTIVE 1000000108133 019087 000784 2009-02-06 2029-02-18 $ 3,470.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000573229 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-02-11 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000784339 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-03-05 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000844240 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-03-11 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000901719 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-03-18 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000277930 ACTIVE 1000000088820 018804 001238 2008-08-13 2028-08-20 $ 2,846.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000128701 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-01-22 $ 993.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000365758 ACTIVE 1000000088823 18804 1303 2008-08-13 2029-01-28 $ 993.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000498518 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-02-04 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000649748 TERMINATED 1000000088823 18804 1303 2008-08-13 2029-02-18 $ 24.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-05-16
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-12-04
Domestic Profit 2002-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State