Search icon

FLORIDA TEAM PENNING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TEAM PENNING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TEAM PENNING ASSOCIATION, 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: 16 Jan 2007 (18 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: P07000007212
FEI/EIN Number 208357189

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

Address: 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
Mail Address: 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MIKE President 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
NELSON MIKE Director 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
RAINEY IKE Vice President 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
RAINEY IKE Director 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
WILSON BEVERLY Secretary 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
WILSON BEVERLY Treasurer 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
WILSON BEVERLY Director 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785
NELSON MIKE Agent 2888 COUNTY ROAD 222, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267274 ACTIVE 1000000653835 DUVAL 2015-01-29 2035-02-18 $ 16,933.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000638028 ACTIVE 1000000233514 DUVAL 2011-09-19 2031-09-28 $ 5,828.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000273271 ACTIVE 1000000213467 DUVAL 2011-04-27 2031-05-04 $ 46,295.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000197969 ACTIVE 1000000133153 DUVAL 2009-08-19 2030-02-16 $ 33,450.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State