Search icon

TOTAL SPORTS MEDIA PARTNERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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