Search icon

BOOTH MEDIA, INC.

Company Details

Entity Name: BOOTH MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 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: P01000067380
FEI/EIN Number 393720576
Address: 4509 S. LOIS AVENUE, TAMPA, FL, 33611, US
Mail Address: 4509 S. LOIS AVENUE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH JAMES P Agent 4509 S. LOIS AVENUE, TAMPA, FL, 33611

President

Name Role Address
BOOTH JAMES P President 4509 S. LOIS AVENUE, TAMPA, FL, 33611

Secretary

Name Role Address
BOOTH JAMES P Secretary 4509 S. LOIS AVENUE, TAMPA, FL, 33611

Treasurer

Name Role Address
BOOTH JAMES P Treasurer 4509 S. LOIS AVENUE, TAMPA, FL, 33611

Director

Name Role Address
BOOTH JAMES P Director 4509 S. LOIS AVENUE, TAMPA, FL, 33611

Vice President

Name Role Address
BOOTH CALLIE Vice President 4509 S. LOIS AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2009-09-08 BOOTH MEDIA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4509 S. LOIS AVENUE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2003-04-30 4509 S. LOIS AVENUE, TAMPA, FL 33611 No data

Documents

Name Date
Amendment and Name Change 2009-09-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-17
Domestic Profit 2001-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State