Search icon

MARINER MEDIA INC.

Company Details

Entity Name: MARINER MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: H29416
FEI/EIN Number 59-2462655
Address: 222 PONCE DE LEON AVE, VENICE, FL 34284
Mail Address: 439 S.TAMIAMI TR., P.O. BOX 1220, VENICE, FL 34284
ZIP code: 34284
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KAHLER, THOMAS Agent 439 S. TAMIAMI TRAIL, VENICE, FL 33595

Director

Name Role Address
KAHLER, THOMAS Director 222 PONCE DE LEON AVE, VENICE, FL
KEPHART, KENNETH Director 222 PONCE DE LEON AVE, VENICE, FL

Vice President

Name Role Address
KAHLER, THOMAS Vice President 222 PONCE DE LEON AVE, VENICE, FL

Chairman

Name Role Address
KEPHART, KENNETH Chairman 222 PONCE DE LEON AVE, VENICE, FL

President

Name Role Address
KEPHART, KENNETH President 222 PONCE DE LEON AVE, VENICE, FL

Treasurer

Name Role Address
KEPHART, KENNETH Treasurer 222 PONCE DE LEON AVE, VENICE, FL

Secretary

Name Role Address
KIRK, BARBARA Secretary 3827 WARRIOR AVE, NORTH PORT, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 222 PONCE DE LEON AVE, VENICE, FL 34284 No data
AMENDMENT 1988-07-11 No data No data
CHANGE OF MAILING ADDRESS 1988-05-24 222 PONCE DE LEON AVE, VENICE, FL 34284 No data
REGISTERED AGENT ADDRESS CHANGED 1987-03-18 439 S. TAMIAMI TRAIL, VENICE, FL 33595 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State