Search icon

DESKTOP MEDIA GROUP, INC. - Florida Company Profile

Company Details

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

DESKTOP 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: 17 May 2000 (25 years ago)
Date of dissolution: 10 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2007 (18 years ago)
Document Number: P00000050333
FEI/EIN Number 593658393

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

Address: 312 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Mail Address: 312 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MERCANDANTE EDGARDO A President 312 FARMINGTON AVE, FARMINGTON, NY, 06032
MERCANDANTE EDGARDO A Director 312 FARMINGTON AVE, FARMINGTON, NY, 06032
SEARSON JAMES E Vice President 312 FAMINGTON AVE, FARMINGTON, NY, 06032
SEARSON JAMES E Director 312 FAMINGTON AVE, FARMINGTON, NY, 06032
KIENE ALLISON Secretary 312 FAMINGTON AVE, FARMINGTON, NY, 06032
KIENE ALLISON Director 312 FAMINGTON AVE, FARMINGTON, NY, 06032
BOLOGA JAMES A Treasurer 312 FARMINGTON AVENUE, FARMINGTON, CT, 06032
BOLOGA JAMES A Director 312 FARMINGTON AVENUE, FARMINGTON, CT, 06032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-07 312 FARMINGTON AVENUE, FARMINGTON, CT 06032 -
REGISTERED AGENT NAME CHANGED 2006-03-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-03-07 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-03-08 312 FARMINGTON AVENUE, FARMINGTON, CT 06032 -
MERGER 2000-10-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000032023

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000399885 LAPSED 01-1078 CI 20 8TH JUDICIAL CRT CT PINELLAS C 2001-08-13 2007-10-07 $112,823.79 WELLS FARGO FINANCIAL SERVICES CORPORATION, 605 LOCUST STREET, DES MOINES IA 50309

Documents

Name Date
Voluntary Dissolution 2007-09-10
ANNUAL REPORT 2006-07-05
Reg. Agent Change 2006-03-07
ANNUAL REPORT 2005-11-23
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-05
Merger 2000-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State