Entity Name: | MEDIA VENTURES, INC. OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F10000003914 |
FEI/EIN Number | 061397795 |
Address: | 101 Merritt Blvd., Suite 210, TRUMBULL, CT, 06611, US |
Mail Address: | 101 Merritt Blvd., Suite 210, TRUMBULL, CT, 06611, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PERSSON DAVID | Agent | 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
PERSSON DAVID | Chief Executive Officer | 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
PERSSON DONNA | Secretary | 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967 |
Name | Role | Address |
---|---|---|
MCCARTHY TRACY | President | P.O. Box 391, Shelter Island Heights, NY, 11965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 101 Merritt Blvd., Suite 210, TRUMBULL, CT 06611 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 101 Merritt Blvd., Suite 210, TRUMBULL, CT 06611 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-09 |
Foreign Profit | 2010-08-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State