Search icon

BONNIER ACTIVE MEDIA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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