Search icon

ALL SPORTS TELEMETRY, INC. - Florida Company Profile

Company Details

Entity Name: ALL SPORTS TELEMETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SPORTS TELEMETRY, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000007189
FEI/EIN Number 593553986

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

Address: 1305 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Mail Address: 1305 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANUS FRED Director 4819 SHORELINE CIRCLE, SANFORD,, FL, 32771
NANUS FRED Chief Financial Officer 4819 SHORELINE CIRCLE, SANFORD,, FL, 32771
PITTMAN ROBERT E Director 1555 LITCHEM ROAD, APOPKA, FL, 32712
PITTMAN ROBERT E Vice President 1555 LITCHEM ROAD, APOPKA, FL, 32712
NANUS FREDE Director 4819 SHORELINE CIRCLE, SANFORD, FL, 32771
NANUS FREDE Secretary 4819 SHORELINE CIRCLE, SANFORD, FL, 32771
COUGHLIN DANIEL J Agent 1305 W. LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2001-09-11 - -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-09-06
Amendment 2001-09-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-16
Off/Dir Resignation 1999-01-20
Domestic Profit 1999-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State