Search icon

BH MEDIA GROUP, INC.

Company Details

Entity Name: BH MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Nov 2015 (9 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: F15000004857
FEI/EIN Number 455344990
Address: 1314 DOUGLAS STREET, STE 600, OMAHA, NE, 68102-1811, US
Mail Address: 1314 DOUGLAS STREET, SUITE 600, OMAHA, NE, 68102
Place of Formation: DELAWARE

Director

Name Role Address
HAMBURG MARC D Director 3555 FARNAM STREET, OMAHA, NE, 68131
Weschler Ted Director 3555 Farnam Street, Omaha, NE, 68131

Secretary

Name Role Address
Olney Gwendolyn Secretary 1314 DOUGLAS STREET, STE 600, OMAHA, NE, 681021811

Treasurer

Name Role Address
Lazure Cara Treasurer 3555 Farnam Street, OMAHA, NE, 68131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007650 FLORIDA CLASSIFIED MARKETPLACE EXPIRED 2016-01-21 2021-12-31 No data 4403 CONSTITUTION LANE, MARIANNA, FL, 32448
G16000007651 JACKSON COUNTY FLORIDAN EXPIRED 2016-01-21 2021-12-31 No data 4403 CONSTITUTION LANE, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-20 No data No data
CHANGE OF MAILING ADDRESS 2023-12-20 1314 DOUGLAS STREET, STE 600, OMAHA, NE 68102-1811 No data
REGISTERED AGENT CHANGED 2023-12-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1314 DOUGLAS STREET, STE 600, OMAHA, NE 68102-1811 No data

Documents

Name Date
WITHDRAWAL 2023-12-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
Reg. Agent Change 2020-06-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State