Search icon

RANDOM MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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