Entity Name: | RANDOM MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RANDOM MEDIA, 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: | 22 Jul 1968 (57 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 332789 |
FEI/EIN Number |
591213720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BAYTREE CAPITAL ASSOCIATES, LLC, 777 THIRD AVENUE, NEW YORK, NY, 10023, US |
Mail Address: | C/O BAYTREE CAPITAL ASSOCIATES, LLC, 777 THIRD AVENUE, NEW YORK, NY, 10023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JAMES | President | 777 THIRD AVENUE, NEW YORK, NY, 10023 |
FULLER JAMES | Chief Financial Officer | 777 THIRD AVENUE, NEW YORK, NY, 10023 |
FULLER JAMES | Secretary | 777 THIRD AVENUE, NEW YORK, NY, 10023 |
FULLER JAMES | Director | 777 THIRD AVENUE, NEW YORK, NY, 10023 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2014-08-29 | RANDOM MEDIA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-08-26 | NRAI SERVICES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-26 | C/O BAYTREE CAPITAL ASSOCIATES, LLC, 777 THIRD AVENUE, NEW YORK, NY 10023 | - |
CHANGE OF MAILING ADDRESS | 2014-08-26 | C/O BAYTREE CAPITAL ASSOCIATES, LLC, 777 THIRD AVENUE, NEW YORK, NY 10023 | - |
REINSTATEMENT | 2014-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000067033 | ACTIVE | 1000000772430 | COLUMBIA | 2018-02-09 | 2038-02-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000631228 | ACTIVE | 1000000762381 | COLUMBIA | 2017-11-08 | 2037-11-14 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Name Change | 2014-08-29 |
REINSTATEMENT | 2014-08-26 |
REINSTATEMENT | 2012-03-14 |
ANNUAL REPORT | 2010-06-15 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-02-05 |
Amendment | 2006-10-10 |
ANNUAL REPORT | 2006-07-05 |
REINSTATEMENT | 2005-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State