Entity Name: | BIZBASH 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: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | F09000000804 |
FEI/EIN Number |
134105753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 W. 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, US |
Mail Address: | 21 W. 38TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ADLER JONATHAN | Director | 7804 WESTFIELD DRIVE, BETHESDA, MD, 20817 |
ADLER DAVID | Director | 255 HUDSON STREET #10C, NEW YORK, NY, 10018 |
PIETRI TODD | Director | C/O 551 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022 |
RUBIN RICHARD | President | 440 KENSINGTON ROAD, TEANECK, NJ, 07666 |
MICCIULLA DAVID | Secretary | 88 POWDER HILL ROAD, MIDDLEFIELD, CT, 06455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-08 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000101964 | TERMINATED | 1000000775157 | COLUMBIA | 2018-03-02 | 2038-03-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-06-09 |
Foreign Profit | 2009-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State