Search icon

J. DOG MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: J. DOG MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. DOG MEDIA, 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000111452
FEI/EIN Number 651157051

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

Address: 1604 SW 12 COURT, FT. LAUDERDALE, FL, 33312
Mail Address: 1604 SW 12 COURT, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCLEMONT DARREN A Director 1341 SW 10, FT. LAUDERDALE, FL, 33312
FRANCLEMONT DARREN A President 1341 SW 10, FT. LAUDERDALE, FL, 33312
FRANCLEMONT DARREN A Secretary 1341 SW 10, FT. LAUDERDALE, FL, 33312
JACINTHO SCOTT Director 8008 Wedlock Lane, Las Vegas, NV, 89129
JACINTHO SCOTT Vice President 8008 Wedlock Lane, Las Vegas, NV, 89129
JACINTHO SCOTT Treasurer 8008 Wedlock Lane, Las Vegas, NV, 89129
HALE CHRISTOPHER D Agent 633 SE 3RD AVE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 633 SE 3RD AVE, SUITE 301, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 HALE, CHRISTOPHER DESQ -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-09 1604 SW 12 COURT, FT. LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000407654 ACTIVE CACE-20020095 BROWARD COUNTY CIRCUIT COURT 2021-07-29 2026-08-17 $137,568.69 IHEART MEDIA + ENTERTAINMENT, INC., 200 EAST BASSE RD, SAN ANTONIO, TX 78209

Documents

Name Date
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-08
REINSTATEMENT 2012-01-09
REINSTATEMENT 2008-03-25
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State