Entity Name: | BONNIER ACTIVE MEDIA, 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: | 23 Aug 2001 (24 years ago) |
Branch of: | BONNIER ACTIVE MEDIA, INC., NEW YORK (Company Number 209062) |
Date of dissolution: | 10 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | F01000004478 |
FEI/EIN Number |
132620517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789, US |
Mail Address: | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Zinczenko Eric | President | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
THOMPSON JEREMY | Secretary | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
SNOW TERRY | Director | 460 N. ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
Bonnier Peder | Director | 460 N. ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
Braun Bengt | Director | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
Franzen Tomas | Director | 460 N ORLANDO AVE, #200, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-10 | - | - |
REGISTERED AGENT CHANGED | 2017-01-10 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2007-08-09 | - | - |
NAME CHANGE AMENDMENT | 2007-08-09 | BONNIER ACTIVE MEDIA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-09 | 460 N ORLANDO AVE, #200, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2007-08-09 | 460 N ORLANDO AVE, #200, WINTER PARK, FL 32789 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-12-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-01-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State