Search icon

ANIMATIC MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: ANIMATIC MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2007 (18 years ago)
Document Number: F07000004187
FEI/EIN Number 943388031

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

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

Key Officers & Management

Name Role Address
OWNBEY GORDON S Chief Executive Officer 1332 SW 8th Street, Pompano Beach, FL, 33069
OWNBEY GORDON S Agent 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 - 1057 SE 17TH STREET #201, FORT LAUDERDALE, FL, 33316
G19000015796 SAVE THAT DATE EXPIRED 2019-01-30 2024-12-31 - 1057 SE 17TH STREET # 201, FORT LAUDERDALE, FL, 33316
G19000014633 HOLO2GO EXPIRED 2019-01-28 2024-12-31 - 1057 SE 17TH STREET #201, FORT LAUDERDALE, FL, 33316
G18000123894 INTERACTIVE ART SERVICES EXPIRED 2018-11-20 2023-12-31 - 1057 SE 17TH STREET #201, FORTH LAUDERDALE, FL, 33316
G09077900173 GATOR TECH EXPIRED 2009-03-18 2014-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1332 SW 8th Street, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-01-09 1332 SW 8th Street, Pompano Beach, FL 33069 -

Court Cases

Title Case Number Docket Date Status
OWNBEY DEVELOPMENT, LLC., ANIMATIC MEDIA, INC., ET AL. VS SMS FINANCIAL 30, LLC. 4D2016-0616 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15013241 (09)

Parties

Name INTERACTIVE ART SERVICES, INC.
Role Appellant
Status Active
Name ANIMATIC MEDIA, INC.
Role Appellant
Status Active
Name GORDON S. OWNBY
Role Appellant
Status Active
Name OWNBEY DEVELOPMENT LLC
Role Appellant
Status Active
Representations Jeffrey Allen Harrington, Roberta G. Mandel
Name SMS FINANCIAL 30, LLC.
Role Appellee
Status Active
Representations Richard B. Storfer
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 7, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OWNBEY DEVELOPMENT, LLC
Docket Date 2016-02-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal is timely, given that the summary judgment was rendered on January 14, 2016, and the notice of appeal was not filed until February 17, 2016. The January 20, 2016 recording date is not and does not affect the rendition date. The order was filed with the clerk on January 14, 2016; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 2/22/16 TO 4DCA
On Behalf Of OWNBEY DEVELOPMENT, LLC
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2639307709 2020-05-01 0455 PPP 11951 FOX HILL CIR, BOYNTON BEACH, FL, 33473
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71985
Loan Approval Amount (current) 71985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33473-3300
Project Congressional District FL-22
Number of Employees 3
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72670.86
Forgiveness Paid Date 2021-04-19
9334548305 2021-01-30 0455 PPS 11951 Fox Hill Cir, Boynton Beach, FL, 33473-7833
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89387
Loan Approval Amount (current) 89387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33473-7833
Project Congressional District FL-22
Number of Employees 4
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90017.23
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State