Search icon

STOKES MEDIA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STOKES MEDIA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOKES MEDIA SERVICES, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000015900
FEI/EIN Number 562315446

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

Address: 1901 HARRISON STREET, 203, HOLLYWOOD, FL, 33020
Mail Address: 1901 HARRISON STREET, 203, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES CAREY W President 1901 HARRISON STREET 203, HOLLYWOOD, FL, 33020
STOKES CAREY W Secretary 1901 HARRISON STREET 203, HOLLYWOOD, FL, 33020
STOKES CAREY W Treasurer 1901 HARRISON STREET 203, HOLLYWOOD, FL, 33020
STOKES CAREY W Director 1901 HARRISON STREET 203, HOLLYWOOD, FL, 33020
STOKES CAREY Agent 1901 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-26 1901 HARRISON STREET, 203, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-10-26 STOKES, CAREY -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 1901 HARRISON STREET, 203, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF MAILING ADDRESS 2008-10-28 1901 HARRISON STREET, 203, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509645 TERMINATED 1000000604417 BROWARD 2014-04-02 2034-05-01 $ 2,218.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001494823 TERMINATED 1000000537492 BROWARD 2013-09-22 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10001147260 TERMINATED 1000000197516 BROWARD 2010-12-15 2030-12-29 $ 425.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001147278 TERMINATED 1000000197517 BROWARD 2010-12-15 2030-12-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2011-10-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-18
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-19
Domestic Profit 2003-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State