Search icon

MEDIANET OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDIANET OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIANET OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000067527
FEI/EIN Number 593729826

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

Address: 4255 TIDEWATER DR., ORLANDO, FL, 32812
Mail Address: 4255 TIDEWATER DR., ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOLAK DAVID N Director 4255 TIDEWATER DR., ORLANDO, FL, 32812
JOHNSON WADE FJr. Director 4255 TIDEWATER DR., ORLANDO, FL, 32812
JOHNSON WADE F Agent 4255 TIDEWATER DR., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 4255 TIDEWATER DR., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2009-04-26 4255 TIDEWATER DR., ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 4255 TIDEWATER DR., ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2007-04-30 JOHNSON, WADE FJR -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State