Search icon

MEDIAS CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDIAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIAS CORPORATION 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: 07 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2004 (21 years ago)
Document Number: P01000046987
FEI/EIN Number 651107261

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

Address: 107 South Hummingbird Place, Palm Coast, FL, 32164, US
Mail Address: 761 nw 33rd Street, Oakland Park, FL, 33309, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOJIC DEJAN President 4723 Pecan Lake Court, Richmond, TX, 77406
JOSEPH BIGGAR Agent 761 nw 33rd Street, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111668 ELEVEN FINANCIALS EXPIRED 2018-10-15 2023-12-31 - 1000 EAST HILLSBORO BLVD., SUITE 200, DEERFIELD BEACH, FL, 33441
G13000047786 MEDIASDATA EXPIRED 2013-05-20 2018-12-31 - 1000 EAST HILLSBORO BLVD. SUITE 200, DEERFIELD BEACH, FL, 33441
G13000044821 MEDIAS DATA EXPIRED 2013-05-10 2018-12-31 - 1000 EAST HILLSBORO BLVD., SUITE 200, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 107 South Hummingbird Place, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-07-25 107 South Hummingbird Place, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2022-07-25 JOSEPH, BIGGAR -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 761 nw 33rd Street, Oakland Park, FL 33309 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State