Search icon

THE PARR MEDIA GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE PARR MEDIA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PARR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: P01000019129
FEI/EIN Number 651085762

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

Address: 560 Keenan Ave, Ft Myers FL, FL, 33919, US
Mail Address: 560 Keenan Ave, Ft Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT DAVID A Director 11953 CYPRESS LINKS DR, FORT MYERS, FL, 33913
GRANT DAVID A Agent 560 Keenan Ave, Ft Myers FL, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 560 Keenan Ave, Ft Myers FL, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 560 Keenan Ave, Ft Myers FL, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-03-18 560 Keenan Ave, Ft Myers FL, FL 33919 -
AMENDMENT 2014-12-12 - -
CANCEL ADM DISS/REV 2006-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-16 GRANT, DAVID A -
REINSTATEMENT 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State