Search icon

MEDIA PRO, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA PRO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Mar 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J65796
FEI/EIN Number 592817653

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

Address: 2710 Garonne Way, Cumming, GA, 30041, US
Mail Address: 2710 Garonne Way, Cumming, GA, 30041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBBLER JOHN S President 2710 Garonne Way, Cumming, GA, 30041
RIBBLER DONNA B Secretary 2710 Garonne Way, Cumming, GA, 30041
RIBBLER DONNA B Treasurer 2710 Garonne Way, Cumming, GA, 30041
REEP BRUCE Agent 3530 E. FAIRVIEW, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2710 Garonne Way, Cumming, GA 30041 -
CHANGE OF MAILING ADDRESS 2016-04-30 2710 Garonne Way, Cumming, GA 30041 -
REGISTERED AGENT NAME CHANGED 2004-04-12 REEP, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 3530 E. FAIRVIEW, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State