Search icon

MEDIA EVOLUTIONS, INC.

Company Details

Entity Name: MEDIA EVOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000045933
FEI/EIN Number 593641471
Address: 4401 S. ORANGE AVE, #102, EDGEWOOD, FL, 32806
Mail Address: 8418 DOVER VIEW LANE, ORLANDO, FL, 32829
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK RICHARD Agent 1401 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
MCDANIEL IAN President 8418 DOVER VIEW LANE, ORLANDO, FL, 32829

Treasurer

Name Role Address
MCDANIEL IAN Treasurer 8418 DOVER VIEW LANE, ORLANDO, FL, 32829

Director

Name Role Address
MCDANIEL IAN Director 8418 DOVER VIEW LANE, ORLANDO, FL, 32829
ARGENTI MARK E Director 3107 LAKE MARGARET DR., ORLANDO, FL, 32806

Secretary

Name Role Address
ARGENTI MARK E Secretary 3107 LAKE MARGARET DR., ORLANDO, FL, 32806

Vice President

Name Role Address
ARGENTI MARK E Vice President 3107 LAKE MARGARET DR., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-03-15 4401 S. ORANGE AVE, #102, EDGEWOOD, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 4401 S. ORANGE AVE, #102, EDGEWOOD, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2002-01-28 BROCK, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 1401 RIVERPLACE BLVD, STE 2400, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2003-03-15
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State