Entity Name: | TOTAL SPORTS MEDIA PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL SPORTS MEDIA PARTNERS 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: | 02 Dec 2010 (14 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: | P10000097700 |
FEI/EIN Number |
274077267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10836 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711 |
Mail Address: | 10836 Lake Minneola Shores, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE NORM A | President | 10836 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711 |
KEITH JONES A | Vice President | 25015 BANDANA CT, LAND O LAKES, FL, 34639 |
DUKE NORM A | Agent | 10836 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 10836 LAKE MINNEOLA SHORES, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-02-07 |
Off/Dir Resignation | 2012-06-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State