Entity Name: | MEDIA CAPTIONING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Oct 2023 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | F99000003006 |
FEI/EIN Number | 330268852 |
Address: | 2111 PALOMAR AIRPORT RD, SUITE 220, CARLSBAD, CA, 92011 |
Mail Address: | 2111 PALOMAR AIRPORT RD, SUITE 220, CARLSBAD, CA, 92011 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PETTINATO RICHARD | Executive Vice President | 2111 PALOMAR AIRPORT RD STE 220, CARLSBAD, CA, 92011 |
Name | Role | Address |
---|---|---|
FERRIER PATRICIA | President | 2111 PALOMAR AIRPORT RD STE 220, CARLSBAD, CA, 92011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-10-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P23000076215. CONVERSION NUMBER 700000245657 |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-14 | 2111 PALOMAR AIRPORT RD, SUITE 220, CARLSBAD, CA 92011 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-14 | 2111 PALOMAR AIRPORT RD, SUITE 220, CARLSBAD, CA 92011 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State