Search icon

INFOMEDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: INFOMEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFOMEDIA CORPORATION 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: 01 Apr 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 665319
FEI/EIN Number 000000000

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

Address: C/O ROBERT L. MCDONALD,JR., 4612 W. KENNEDY BLVD., TAMPA, FL, 33609
Mail Address: C/O ROBERT L. MCDONALD,JR., 4612 W. KENNEDY BLVD., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE, MICHAEL President 2715 BAYSHORE BLVD., TAMPA, FL
CHASE, MICHAEL Director 2715 BAYSHORE BLVD., TAMPA, FL
CHASE, MICHAEL Secretary 2715 BAYSHORE BLVD., TAMPA, FL
PHILCOX, FREDERICK Director 5118 ROLLING HILLS CT., TAMPA, FL
PHILCOX, FREDERICK Treasurer 5118 ROLLING HILLS CT., TAMPA, FL
MCDONALD,JR., ROBERT L. Agent 4612 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
UNION REXAM, L L C VS DONALD W. BINS 2D2016-0926 2016-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-2362

Parties

Name NATIONS BANK OF D. C., N. A.
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellant
Status Active
Name UNION REXAM, L L C
Role Appellant
Status Active
Representations JONATHAN P. HEMPFLING, ESQ., ROBERT J. LINDEMAN, ESQ., GILBERT M. SINGER, ESQ., Ralph Sam Marcadis, Esq., AMY JILL WINARSKY, ESQ.
Name DATATRON CORPORATION
Role Appellee
Status Active
Name INFOMEDIA CORPORATION
Role Appellee
Status Active
Name DONALD W. BINS
Role Appellee
Status Active
Representations JOHN M. WICKER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD W. BINS
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNION REXAM, L L C
Docket Date 2016-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNION REXAM, L L C
Docket Date 2016-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNION REXAM, L L C
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNION REXAM, L L C
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State