Search icon

S.G. MEDIA CORP. - Florida Company Profile

Company Details

Entity Name: S.G. MEDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.G. MEDIA CORP. 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P02000120824
FEI/EIN Number 510435288

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

Address: 6162 N State Road 7, Coconut Creek, FL, 33073, US
Mail Address: 4613 N. UNIVERSITY DR., #224, CORAL SPRINGS, FL, 33067
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZTURK ATTILA Director 6162 N State Road 7, Coconut Creek, FL, 33073
OZTURK MONIKA Director 6162 N State Road 7, Coconut Creek, FL, 33073
OZTURK ATTILA Agent 6162 N State Road 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 6162 N State Road 7, 212, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6162 N State Road 7, 212, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-04-17 6162 N State Road 7, 212, Coconut Creek, FL 33073 -
REINSTATEMENT 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State