Search icon

CDI MEDIA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CDI MEDIA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDI MEDIA SOLUTIONS, 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: 25 Jun 1973 (52 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 429089
FEI/EIN Number 591447403

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

Mail Address: 500 S. SEMORAN BLVD, ORLANDO, FL, 32807
Address: 1710 LEE ROAD, ORLANDO, FL, 32810-5340
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY DAVID President 1710 LEE RD, ORLANDO, FL, 32810
JANNEY AL Secretary 9108 LESWOOD, ORLANDO, FL, 32825
JANNEY DAVID Agent 1710 LEE RD., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-10 1710 LEE ROAD, ORLANDO, FL 32810-5340 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1710 LEE RD., ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-11-03 CDI MEDIA SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2000-05-11 JANNEY, DAVID -
NAME CHANGE AMENDMENT 1988-12-14 CHRISTIAN DUPLICATIONS INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001011229 LAPSED 08-CA-29707 CIR. CIV. DIV. ORANGE CTY. 2009-03-23 2014-03-27 $62,947.26 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56268
J09000546548 LAPSED 08-CA-2902 9TH JUD. CIR., ORANGE COUNTY 2008-10-23 2014-02-17 $1,969,223.35 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018
J07900011356 LAPSED 07-07601, DIVISION I HILLSBOROUGH CTY CRT TAMPA 2007-06-18 2012-07-30 $6773.56 MICHAEL A. FELITTI LABELS & SYSTEMS, INC., 2301 N. ALBANY AVE., TAMPA, FL 33607
J07900001704 LAPSED 06-CC-6509-72 ORANGE COUNTY COURT CIVIL DIV 2006-12-20 2012-02-05 $8647.27 SENNHEISER ELECTRONIC CORPORATION, C/O P.O. BOX 288, TONAWANDA, NY 14150
J09000295930 ACTIVE 1000000021372 08414 4699 2006-01-10 2029-01-28 $ 578.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000055821 TERMINATED 1000000021372 08414 4699 2006-01-10 2029-01-22 $ 578.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07900002756 LAPSED 06-SC-10944 CTY CRT ORANGE CTY FL 2004-02-05 2012-02-22 $1649.68 POLYLINE CORPORATION, 845 N. CHURCH COURT, ELMHURST, IL 60126

Documents

Name Date
ANNUAL REPORT 2008-04-10
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-21
ANNUAL REPORT 2004-05-03
Name Change 2003-11-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State