Search icon

THE TUBE MEDIA CORP.

Company Details

Entity Name: THE TUBE MEDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F04000006850
FEI/EIN Number 841557072
Address: 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
Mail Address: 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1382781 1451 WEST CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL, 33309 1451 WEST CYPRESS CREEK RD STE 300, FT LAUDERDALE, FL, 33309 No data

Filings since 2006-11-21

Form type REGDEX
File number 021-97214
Filing date 2006-11-21
File View File

Agent

Name Role Address
LEVY DAVID C Agent 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

PDD

Name Role Address
LEVY DAVID C PDD 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

Vice President

Name Role Address
POLING JOHN W Vice President 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
GARLAND LES Vice President 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

Director

Name Role Address
POLING JOHN W Director 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
CATINELLA GREG Director 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
GARLAND LES Director 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309
BRAUSER MICHAEL C Director 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

Secretary

Name Role Address
SPODEN CELESTINE F Secretary 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

Treasurer

Name Role Address
SPODEN CELESTINE F Treasurer 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2006-08-14 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 1451 W. CYPRESS CREEK RD. #300, FT. LAUDERDALE, FL 33309 No data
NAME CHANGE AMENDMENT 2006-04-07 THE TUBE MEDIA CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000422037 ACTIVE 006149735 BROWARD 2010-03-16 2030-03-24 $ 315.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000678069 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-02-18 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000928704 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-03-18 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001054674 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-04-01 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001118271 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-04-08 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000995182 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-03-25 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000211887 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-01-22 $ 1,304.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000448133 ACTIVE 1000000103083 45868 1008 2008-12-16 2029-01-28 $ 1,304.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000528561 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-02-04 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000603174 TERMINATED 1000000103083 45868 1008 2008-12-16 2029-02-11 $ 23.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ROBERT A. KAST and LEONORE KAST VS THE TUBE MEDIA CORP., etc., et al. 4D2011-3358 2011-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-6285 07

Parties

Name ROBERT A. KAST
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, D. PATRICIA WALLACE, Walter J. Mathews
Name LEONORE KAST
Role Appellant
Status Active
Name JOHN GRANDINETTI
Role Appellee
Status Active
Name GREGORY R. CATINELLA
Role Appellee
Status Active
Name MICHAEL BRAUSER
Role Appellee
Status Active
Name JOHN W. POLING
Role Appellee
Status Active
Name SHANE E. COPPOLA
Role Appellee
Status Active
Name BLANK ROME, LLP
Role Appellee
Status Active
Name THE TUBE MEDIA CORP.
Role Appellee
Status Active
Representations ROY HARTMAN, BARTON SACHER, CRAIG GLASSER, JOSEPH A. SACHER, JEFFREY S. GRUBMAN, DAVID P. HARTNETT, MONICA T. CRONIN
Name AGU ENTERTAINMENT CORP.
Role Appellee
Status Active
Name DANIEL K. KAST
Role Appellee
Status Active
Name DAVID C. LEVY
Role Appellee
Status Active
Name WEINBERG & CO., P.A.
Role Appellee
Status Active
Name LES GARLAND
Role Appellee
Status Active
Name CELESTINE F. SPODEN
Role Appellee
Status Active
Name PATRICK LAPLATNEY
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ROBERT A. KAST
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS.
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2011-11-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT A. KAST
Docket Date 2011-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF CORRECTED DOCKETING STATEMENT
On Behalf Of THE TUBE MEDIA CORP.
Docket Date 2011-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED DOCKETING STATEMENT
On Behalf Of ROBERT A. KAST
Docket Date 2011-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA D. Patricia Wallace 0185930
Docket Date 2011-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT A. KAST

Documents

Name Date
ANNUAL REPORT 2006-08-14
Name Change 2006-04-07
ANNUAL REPORT 2005-05-02
Foreign Profit 2004-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State