Entity Name: | COLLECTIVE 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: | 31 Jul 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F13000003275 |
FEI/EIN Number |
20-5762024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 HUDSON ST 4 FLOOR, NEW YORK, NY, 10013 |
Mail Address: | 250 HUDSON ST 4 FLOOR, NEW YORK, NY, 10013 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
APPRENDI JOSEPH | Director | 250 Hudson Street, NEW YORK, NY, 10013 |
BIANCHI KERRY | President | 250 Hudson Street, NEW YORK, NY, 10013 |
JUDGE GEOFF | Director | 250 Hudson Street, NEW YORK, NY, 10013 |
SIGALOW IAN | Director | 250 Hudson Street, NEW YORK, NY, 10013 |
YOUNG CHRIS | Director | 250 Hudson Street, NEW YORK, NY, 10013 |
Connett Ian | Secretary | 250 Hudson Street, NEW YORK, NY, 10013 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 250 HUDSON ST 4 FLOOR, NEW YORK, NY 10013 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-02 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2017-08-02 | 250 HUDSON ST 4 FLOOR, NEW YORK, NY 10013 | - |
REINSTATEMENT | 2016-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000095693 | TERMINATED | 1000000814586 | COLUMBIA | 2019-02-04 | 2029-02-06 | $ 700.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-07-05 |
Reg. Agent Change | 2017-08-02 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-02 |
Foreign Profit | 2013-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State