Search icon

COMMUNITY SERVICE MEDIA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY SERVICE MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2001 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P01000005040
FEI/EIN Number 593690410
Address: 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
Mail Address: 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
ZIP code: 34639
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-938-911
State:
ALABAMA

Key Officers & Management

Name Role Address
AARDEMA JAMES A Director 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JAMES A President 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JAMES A Secretary 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JAMES A Treasurer 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JEWEL A Director 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JEWEL A Vice President 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639
AARDEMA JAMES A Agent 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900255 STUMP MEDIA, INC. EXPIRED 2008-08-04 2013-12-31 - 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-09-17 COMMUNITY SERVICE MEDIA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL 34639 -
CHANGE OF MAILING ADDRESS 2005-04-15 23321 GRACEWOOD CIRCLE, LAND O LAKES, FL 34639 -
NAME CHANGE AMENDMENT 2003-05-05 REAL PERFORMANCE MARKETING, INC. -
NAME CHANGE AMENDMENT 2001-08-21 MAX Q MEDIA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34309.80
Total Face Value Of Loan:
34309.80
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34309.80
Total Face Value Of Loan:
34309.80

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,309.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,309.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,331.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,309.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State