Entity Name: | FLYTRAP MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLYTRAP 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: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P03000087959 |
FEI/EIN Number |
200143009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3112 NW 107TH DR, SUNRISE, FL, 33351, US |
Address: | 4700 HIATUS RD STE 258, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTH GREG | President | 3112 NW 107TH DR, SUNRISE, FL, 33351 |
TOTH GREG | Agent | 4700 HIATUS RD STE 258, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-18 | 4700 HIATUS RD STE 258, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-18 | 4700 HIATUS RD STE 258, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 4700 HIATUS RD STE 258, SUNRISE, FL 33351 | - |
AMENDMENT AND NAME CHANGE | 2014-07-21 | FLYTRAP MEDIA INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-28 |
Reg. Agent Change | 2019-11-18 |
Reg. Agent Change | 2019-06-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State