Search icon

COLLECTIVE MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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