Search icon

TALKNSPORTS, INC.

Company Details

Entity Name: TALKNSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000085264
FEI/EIN Number 200144927
Address: 7280 SW HWY 200, OCALA, FL, 34476
Mail Address: 7280 SW HWY 200, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HALL JANET K Agent 7451 COLONIAL COURT, SANFORD, FL, 32771

President

Name Role Address
COX BRUCE L President 8546 W HOMOSASSA TRAIL, HOMOSASSA SPRINGS, FL, 34448

Secretary

Name Role Address
ADAMS JAMES P Secretary 7451 COLONIAL COURT, SANFORD, FL, 32771

Treasurer

Name Role Address
ADAMS JAMES P Treasurer 7451 COLONIAL COURT, SANFORD, FL, 32771

Director

Name Role Address
HALL JANET K Director 7451 COLONIAL COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 7280 SW HWY 200, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2008-04-23 7280 SW HWY 200, OCALA, FL 34476 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000239692 LAPSED 2008-CA-000676 CIR CT 5TH JUD SUMTER CTY FL 2012-03-05 2017-03-29 $459,279.80 DONALD G. NESS AND JEAN C. NESS, 1268 HOWARD ROAD, MARION, IL 62959

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State