Entity Name: | DEFINITIVE MEDIA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | F21000001242 |
FEI/EIN Number |
26-3969490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Bristol Street, Suite D201, Costa Mesa, CA, 92626, US |
Mail Address: | 2000 Centregreen Way, Suite 300, Cary, NC, 27513, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Reites John | Chief Executive Officer | 2900 Bristol Street, Costa Mesa, CA, 92626 |
Shimota Richard | Chief Financial Officer | 2900 Bristol Street, Costa Mesa, CA, 92626 |
Boericke Kim | Secretary | 2900 Bristol Street, Costa Mesa, CA, 92626 |
Strothman Peter | Vice President | 2900 Bristol Street, Costa Mesa, CA, 92626 |
Agroskin Daniel | Vice President | 2900 Bristol Street, Costa Mesa, CA, 92626 |
Agroskin Daniel | Director | 2900 Bristol Street, Costa Mesa, CA, 92626 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033339 | THREAD | ACTIVE | 2021-03-10 | 2026-12-31 | - | 155 EL CAMINO REAL, TUSTIN, CA, 92780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2900 Bristol Street, Suite D201, Costa Mesa, CA 92626 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2900 Bristol Street, Suite D201, Costa Mesa, CA 92626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000218549 | TERMINATED | 1000000887204 | COLUMBIA | 2021-04-29 | 2031-05-05 | $ 320.64 | 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 | 2024-04-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-07-18 |
Foreign Profit | 2021-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State