Search icon

ANIMATIC MEDIA, INC.

Company Details

Entity Name: ANIMATIC MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Aug 2007 (17 years ago)
Document Number: F07000004187
FEI/EIN Number 943388031
Mail Address: PO Box 271, BURBANK, CA, 91503, US
Address: 1332 SW 8th Street, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
OWNBEY GORDON S Agent 1332 SW 8th Street, Pompano Beach, FL, 33069

Chief Executive Officer

Name Role Address
OWNBEY GORDON S Chief Executive Officer 1332 SW 8th Street, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015799 ARTWORK NOW EXPIRED 2019-01-30 2024-12-31 No data 1057 SE 17TH STREET #201, FORT LAUDERDALE, FL, 33316
G19000015796 SAVE THAT DATE EXPIRED 2019-01-30 2024-12-31 No data 1057 SE 17TH STREET # 201, FORT LAUDERDALE, FL, 33316
G19000014633 HOLO2GO EXPIRED 2019-01-28 2024-12-31 No data 1057 SE 17TH STREET #201, FORT LAUDERDALE, FL, 33316
G18000123894 INTERACTIVE ART SERVICES EXPIRED 2018-11-20 2023-12-31 No data 1057 SE 17TH STREET #201, FORTH LAUDERDALE, FL, 33316
G09077900173 GATOR TECH EXPIRED 2009-03-18 2014-12-31 No data 300 NORTH ANDREWS, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1332 SW 8th Street, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1332 SW 8th Street, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-01-09 1332 SW 8th Street, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State