Search icon

MAASMEDIA, INC.

Company Details

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

Agent

Name Role Address
Malcolm Nancy Agent 6801 Lake Worth Road, Lake Worth, FL, 33467

President

Name Role Address
MAAS FRANZ President 29 Wisteria Drive, Ormond Beach, FL, 32176

Secretary

Name Role Address
MAAS FRANZ Secretary 29 Wisteria Drive, Ormond Beach, FL, 32176

Director

Name Role Address
MAAS FRANZ Director 29 Wisteria Drive, Ormond Beach, FL, 32176
MAAS PHYLLIS L Director 29 Wisteria Drive, Ormond Beach, FL, 32176

Vice President

Name Role Address
MAAS PHYLLIS L Vice President 29 Wisteria Drive, Ormond Beach, FL, 32176

Treasurer

Name Role Address
MAAS PHYLLIS L Treasurer 29 Wisteria Drive, Ormond Beach, FL, 32176

Events

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

Documents

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