Search icon

P. O. S. MEDIA, INC.

Company Details

Entity Name: P. O. S. MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2001 (23 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: P01000121354
FEI/EIN Number 800028857
Address: 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135
Mail Address: 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AMBURN JAMES W Agent 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135

Director

Name Role Address
AMBURN JAMES W Director 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

President

Name Role Address
AMBURN JAMES W President 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
AMBURN JAMES W Vice President 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
AMBURN JAMES W Secretary 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
AMBURN JAMES W Treasurer 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-17 AMBURN, JAMES W No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 No data
NAME CHANGE AMENDMENT 2002-01-17 P. O. S. MEDIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-09
Name Change 2002-01-17
Domestic Profit 2001-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State