Entity Name: | MEDIA SPADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIA SPADE, 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: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000022104 |
FEI/EIN Number |
200689700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 Holly Mill Run, Marietta, GA, 30062, US |
Mail Address: | 130 Prominence Point Pkwy, Suite 130-165, Marietta, GA, 30062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISTEFANO JAMES L | Director | 3210 Holly Mill Run, Marietta, GA, 30062 |
SILVER MOLLISA S | Director | 2263 EDGARTOWN LN SE, SMYRA, GA, 30114 |
Weinstock Mark | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067702 | EQUITYFIRSTADVANCED | EXPIRED | 2011-07-06 | 2016-12-31 | - | 30943 MILL LANE, SUITE G, DAPHNE, AL, 36527 |
G11000067698 | PACIFICPAYDAYLOANS | EXPIRED | 2011-07-06 | 2016-12-31 | - | 8668 NAVARRE PKWY, SUITE 164, NAVARRE, FL, 32566 |
G11000067697 | STARTERCASHSUPREME | EXPIRED | 2011-07-06 | 2016-12-31 | - | 2953 BENVILLE BLVD., SUITE 299, OCEAN SPRINGS, MS, 39564 |
G11000067701 | FISCALCASH | EXPIRED | 2011-07-06 | 2016-12-31 | - | 6223 HWY 90, SUITE 205, MILTON, FL, 32570 |
G11000067692 | OVERNIGHT-ADVANCE | EXPIRED | 2011-07-06 | 2016-12-31 | - | 1025 ROSE CREEK DRIVE, SUITE 620, WOODSTOCK, GA, 30189 |
G11000017699 | MEDIASPADE | EXPIRED | 2011-02-16 | 2016-12-31 | - | 110 PROMINENCE POINT PKWY, SUITE #114-165, CANTON, GA, 30114 |
G10000074395 | LENDER NETWORK | EXPIRED | 2010-08-12 | 2015-12-31 | - | 2172 W. 9 MILE ROAD, #146, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 3210 Holly Mill Run, Marietta, GA 30062 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 3210 Holly Mill Run, Marietta, GA 30062 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | Weinstock, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 6111 Broken Sound Parkway NW, Suite 140, Boca Raton, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-06-27 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State