Search icon

TOTAL SPORTING GOODS, INC.

Company Details

Entity Name: TOTAL SPORTING GOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000107518
FEI/EIN Number NOT APPLICABLE
Address: 6519 N W 34TH AVE, 2-24, COCONUT CREEK, FL, 33073
Mail Address: 6519 N W 34TH AVE, 2-24, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
STOCK RONALD MARTIN President 6519 NW 34 AVE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
STOCK RONALD MARTIN Treasurer 6519 NW 34 AVE, COCONUT CREEK, FL, 33073

Director

Name Role Address
STOCK RONALD MARTIN Director 6519 NW 34 AVE, COCONUT CREEK, FL, 33073
MULER EDITH TAGE Director 6519 NW 34 AVE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
MULER EDITH TAGE Vice President 6519 NW 34 AVE, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
MULER EDITH TAGE Secretary 6519 NW 34 AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 6519 N W 34TH AVE, 2-24, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2000-04-18 6519 N W 34TH AVE, 2-24, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-30
Domestic Profit 1997-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State