Search icon

DEFINITIVE MEDIA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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