Search icon

TALON MULTISPORT INC. - Florida Company Profile

Company Details

Entity Name: TALON MULTISPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALON MULTISPORT 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: 15 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000033371
FEI/EIN Number 83-4400894

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

Address: 111 NE 1st St., 8th Floor, Miami, FL, 33132, US
Mail Address: 111 NE 1st St., 8th Floor, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JASON Chief Executive Officer 111 NE 1st St., Miami, FL, 33132
MILLER JASON D Agent 111 NE 1st St., Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081285 COLORBULL AGENCY ACTIVE 2022-07-07 2027-12-31 - 111 NE 1ST ST, 8TH FLOOR #8518, MIAMI, FL, 33132
G20000072110 TALON MEDIA SOLUTIONS ACTIVE 2020-06-25 2025-12-31 - 1317 EDGEWATER DR, SUITE 727, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 111 NE 1st St., 8th Floor, #8518, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-30 111 NE 1st St., 8th Floor, #8518, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 111 NE 1st St., 8th Floor, #8518, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
Domestic Profit 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2420637208 2020-04-16 0491 PPP 1317 Edgewater Drive #727, Orlando, FL, 32804
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 706.12
Forgiveness Paid Date 2021-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State