Search icon

OUTDOOR MEDIA, INC. - Florida Company Profile

Company Details

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

OUTDOOR MEDIA, 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: 07 Nov 1989 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L27975
FEI/EIN Number 593020835

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

Address: C/O RALPH L. FLETCHER, 4304 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813-1631
Mail Address: C/O RALPH L. FLETCHER, 4304 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813-1631
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER, MARGUERITE Treasurer 4304 S. FLORIDA AVE., LAKELAND, FL
FLETCHER, RALPH L. Agent 4304 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33380
FLETCHER, MARGUERITE Secretary 4304 S. FLORIDA AVE., LAKELAND, FL
FLETCHER, RALPH L. Director 4304 S FLORIDA AVE., LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13950647 0420600 1976-01-20 US 92 AT LAKE PARKER POWER PLA, Istachatta, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-01-23
Abatement Due Date 1976-01-29
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614627706 2020-05-01 0455 PPP 9555 North Kendall Dr. Suite 200, Miami, FL, 33176-1978
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49231.52
Loan Approval Amount (current) 49231.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-1978
Project Congressional District FL-27
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49675.28
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State