Search icon

MEDIA VENTURE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA VENTURE MANAGEMENT, 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: 02 Jun 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93000002588
FEI/EIN Number 541666027

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 LAUREL OAK DR, SUITE 210, NAPLES, FL, 34108, US
Mail Address: 800 LAUREL OAK DR, SUITE 210, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
COBB BRIAN E President 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
COBB BRIAN E Chairman 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
COBB BRIAN E Director 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
COBB DENISE L Secretary 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
COBB DENISE L Director 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
STONE PAUL Vice President 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
STONE PAUL Director 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
KUSZLYK JEANETTE Vice President 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
GIDDENS JOANNE Treasurer 800 LAUREL OAK DR SUITE 210, NAPLES, FL, 34108
KUSZLYK JEANETTE Agent 800 LAUREL OAK DR, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 800 LAUREL OAK DR, SUITE 210, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2006-05-01 800 LAUREL OAK DR, SUITE 210, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 800 LAUREL OAK DR, SUITE 210, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2000-02-28 KUSZLYK, JEANETTE -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-02-26
Reg. Agent Change 1998-06-25
Reg. Agent Change 1998-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State