Search icon

ADVERTISING MANIA, INC. - Florida Company Profile

Company Details

Entity Name: ADVERTISING MANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVERTISING MANIA, 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: 30 Sep 2002 (23 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P02000106560
FEI/EIN Number 050531518

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

Address: 1050 Dean Street, St Cloud, FL, 34771, US
Mail Address: 1050 Dean Street, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zilke madie M President 1050 Dean Street, SAINT CLOUD, FL, 34771
Zilke Kenneth L Vice President 1050 Dean Street, SAINT CLOUD, FL, 34771
ZILKE Kenneth L Agent 1050 Dean Street, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1050 Dean Street, St Cloud, FL 34771 -
REINSTATEMENT 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 1050 Dean Street, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-11-19 1050 Dean Street, St Cloud, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 ZILKE, Kenneth L -
CANCEL ADM DISS/REV 2004-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000318959 TERMINATED 1000000060533 3565 285 2007-09-20 2027-10-03 $ 2,813.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000102205 TERMINATED 1000000045368 3444 0718 2007-03-29 2027-04-11 $ 7,171.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000267596 TERMINATED 1000000023711 3084 2762 2006-03-06 2026-11-22 $ 15,357.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State