Search icon

MEDIA VENTURES, INC. OF CONNECTICUT

Company Details

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

Agent

Name Role Address
PERSSON DAVID Agent 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967

Chief Executive Officer

Name Role Address
PERSSON DAVID Chief Executive Officer 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967

Secretary

Name Role Address
PERSSON DONNA Secretary 5585 LAS BRISAS DRIVE, VERO BEACH, FL, 32967

President

Name Role Address
MCCARTHY TRACY President P.O. Box 391, Shelter Island Heights, NY, 11965

Events

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

Documents

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