Search icon

TICKER TAPE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: TICKER TAPE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TICKER TAPE 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: 06 Jun 1997 (28 years ago)
Date of dissolution: 06 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jul 2011 (14 years ago)
Document Number: P97000050729
FEI/EIN Number 650766137

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

Address: 826 NORSOTA WAY, SARASOTA, FL, 34242
Mail Address: 826 NORSOTA WAY, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLLMER CHARLES J President 826 NORSOTA WAY, SARASOTA, FL, 34242
VOLLMER CHARLES J Agent 826 NORSOTA WAY, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000077877. CONVERSION NUMBER 900000114949
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 826 NORSOTA WAY, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2009-04-04 826 NORSOTA WAY, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 826 NORSOTA WAY, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2004-05-27 VOLLMER, CHARLES J -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State