Entity Name: | MAASMEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2000 (24 years ago) |
Date of dissolution: | 18 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2024 (a year ago) |
Document Number: | P00000117539 |
FEI/EIN Number | 651063173 |
Address: | 29 Wisteria Drive, Ormond Beach, FL, 32176, US |
Mail Address: | 29 Wisteria Drive, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malcolm Nancy | Agent | 6801 Lake Worth Road, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
MAAS FRANZ | President | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
MAAS FRANZ | Secretary | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
MAAS FRANZ | Director | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
MAAS PHYLLIS L | Director | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
MAAS PHYLLIS L | Vice President | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
Name | Role | Address |
---|---|---|
MAAS PHYLLIS L | Treasurer | 29 Wisteria Drive, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 29 Wisteria Drive, Ormond Beach, FL 32176 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 29 Wisteria Drive, Ormond Beach, FL 32176 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | Malcolm, Nancy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 6801 Lake Worth Road, 128, Lake Worth, FL 33467 | No data |
NAME CHANGE AMENDMENT | 2001-05-11 | MAASMEDIA, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State