Search icon

TOULOUSE MEDIA INC. - Florida Company Profile

Company Details

Entity Name: TOULOUSE MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOULOUSE MEDIA 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: 01 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000107775
FEI/EIN Number 200265378

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

Address: 9619 GREEN POINTE DR., TAMPA, FL, 33626
Mail Address: 9619 GREEN POINTE DR., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS JAMES G President 9619 GREEN POINTE DR., TAMPA, FL, 33626
SAUNDERS JAMES G Treasurer 9619 GREEN POINTE DR., TAMPA, FL, 33626
SAUNDERS JAMES G Director 9619 GREEN POINTE DR., TAMPA, FL, 33626
SAUNDERS JAMES G Agent 9619 GREEN POINTE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-07-13 SAUNDERS, JAMES G -
NAME CHANGE AMENDMENT 2008-07-14 TOULOUSE MEDIA INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 9619 GREEN POINTE DR, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-07-13
Name Change 2008-07-14
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State