Entity Name: | MEDIA-PAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 1979 (45 years ago) |
Branch of: | MEDIA-PAC, INC., MINNESOTA (Company Number d72a1001-b4d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 842194 |
FEI/EIN Number |
411315219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12995 Cleveland Ave., FT MYERS, FL, 33907, US |
Mail Address: | P.O. Box 07217, FT MYERS, FL, 33919, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
LIPPOLD ANN E | President | 1043 CLARELLEN DRIVE, FORT MYERS, FL, 33919 |
LIPPOLD ANN E | Vice President | 1043 CLARELLEN DRIVE, FORT MYERS, FL, 33919 |
LIPPOLD ANN E. | Secretary | 1043 CLARELLEN DRIVE, FORT MYERS, FL, 33919 |
LIPPOLD ANN E. | Treasurer | 1043 CLARELLEN DRIVE, FORT MYERS, FL, 33919 |
LIPPOLD ANN E | Agent | 1043 Clarellen Drive, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 12995 Cleveland Ave., suite 256, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 12995 Cleveland Ave., suite 256, FT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 1043 Clarellen Drive, FT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | LIPPOLD, ANN EMRS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State