Entity Name: | EFFECTIVE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EFFECTIVE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | P03000116201 |
FEI/EIN Number |
371477962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 Bent Creek Dr, Fort Pierce, FL, 34947, US |
Mail Address: | PO BOX 268443, WESTON, FL, 33326, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Edgar A | President | 875 Bent Creek Dr, Fort Pierce, FL, 34947 |
Vallejo Guillermo Sr. | Officer | 875 Bent Creek Dr, Fort Pierce, FL, 34947 |
Sanchez Mateo Sr. | Officer | 875 Bent Creek Dr, Fort Pierce, FL, 34947 |
SANCHEZ EDGAR | Agent | 875 Bent Creek Dr, Fort Pierce, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-13 | 875 Bent Creek Dr, Fort Pierce, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-13 | 875 Bent Creek Dr, Fort Pierce, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 875 Bent Creek Dr, Fort Pierce, FL 34947 | - |
PENDING REINSTATEMENT | 2012-10-23 | - | - |
REINSTATEMENT | 2012-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-22 | SANCHEZ, EDGAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State