Search icon

STREAMTIME MEDIA PRODUCTIONS, INC.

Company Details

Entity Name: STREAMTIME MEDIA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000047095
FEI/EIN Number 593720944
Address: 10922 ARDEN AVE, TAMPA, FL, 33612
Mail Address: 10922 ARDEN AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER STANLEY I Agent 10922 ARDEN AVE, TAMPA, FL, 33612

Director

Name Role Address
TURNER STANLEY I Director 10922 ARDEN AVE, TAMPA, FL, 33612

President

Name Role Address
TURNER STANLEY I President 10922 ARDEN AVE, TAMPA, FL, 33612

Secretary

Name Role Address
TURNER STANLEY I Secretary 10922 ARDEN AVE, TAMPA, FL, 33612

Treasurer

Name Role Address
TURNER STANLEY I Treasurer 10922 ARDEN AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000821073 TERMINATED 1000000111736 14786 1422 2009-02-20 2029-03-05 $ 24,429.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000138306 TERMINATED 1000000077430 14461 1126 2008-04-15 2028-04-23 $ 24,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State