Search icon

FOUR POINTS MEDIA GROUP OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: FOUR POINTS MEDIA GROUP OF WEST PALM BEACH, 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 25 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: F07000002277
FEI/EIN Number 020799858

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

Address: C/O CERBERNS OPERATIONS & ADVISORY COMPANY, 875 THIRD AVE., NEW YORK, NY, 10022, US
Mail Address: C/O CERBERNS OPERATIONS & ADVISORY COMPANY, 875 THIRD AVE., NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZINK ARIKA President 299 S MAIN, SALT LAKE CITY, UT, 84111
MATSON CHRISTOPHER Chief Financial Officer 299 S MAIN, SALT LAKE CITY, UT, 84111
HOLT CHRISTOPHER Treasurer 299 S MAIN, SALT LAKE CITY, UT, 84111
REINGOLD RICHARD Director 299 S MAIN, SALT LAKE CITY, UT, 84111
WARDEN ROBERT Director 299 S MAIN, SALT LAKE CITY, UT, 84111
GOLDIN RON Director 299 S MAIN, SALT LAKE CITY, UT, 84111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 C/O CERBERNS OPERATIONS & ADVISORY COMPANY, 875 THIRD AVE., NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2014-03-25 C/O CERBERNS OPERATIONS & ADVISORY COMPANY, 875 THIRD AVE., NEW YORK, NY 10022 -
REGISTERED AGENT CHANGED 2014-03-25 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000221308 TERMINATED 1000000575579 PALM BEACH 2014-02-05 2034-02-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Withdrawal 2014-03-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-14
Reg. Agent Change 2011-02-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-04
Foreign Profit 2007-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State