Search icon

MEDIA SPADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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