Search icon

DEVON MEDIA GROUP, INC. - Florida Company Profile

Company Details

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

DEVON MEDIA GROUP, 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: 22 Feb 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000018593
FEI/EIN Number 650985683

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

Address: 218 NE 65 STREET, #218, MIAMI, FL, 33138
Mail Address: 1521 ALTON ROAD, SUITE 432, MIAMI BEACH, FL, 33139
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHR OLIVER President 1521 ALTON ROAD #432, MIAMI BEACH, FL, 33139
JAHR OLIVER Director 1521 ALTON ROAD #432, MIAMI BEACH, FL, 33139
JAHR OLIVER Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-12-08 218 NE 65 STREET, #218, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-07-30 DEVON MEDIA GROUP, INC. -
NAME CHANGE AMENDMENT 2002-04-12 DOG FISH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 218 NE 65 STREET, #218, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228356 ACTIVE 1000000259010 DADE 2012-03-16 2032-03-28 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-24
Off/Dir Resignation 2005-07-11
ANNUAL REPORT 2005-03-10
REINSTATEMENT 2004-12-08
Name Change 2004-07-30
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State