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 |
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 |
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 | - |
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 |
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