Search icon

OLDE MONARCH MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: OLDE MONARCH MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE MONARCH MEDIA GROUP, 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000032725
FEI/EIN Number 562436356

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

Address: 11800 28TH ST N, ST PETERSBURG, FL, 33716
Mail Address: 3835 LINCOLN ROAD, BLOOMFIELD HILLS, MI, 48301
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MICHELE A President 11800 28TH ST N, ST PETERSBURG, FL, 33716
KENNEDY MICHELE A Secretary 11800 28TH ST N, ST PETERSBURG, FL, 33716
KENNEDY MICHELE A Treasurer 11800 28TH ST N, ST PETERSBURG, FL, 33716
KENNEDY MICHELE A Director 11800 28TH ST N, ST PETERSBURG, FL, 33716
KENNEDY MICHELE A Agent 11800 28TH ST. NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-20 - -
CHANGE OF MAILING ADDRESS 2006-10-20 11800 28TH ST N, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2006-10-20 KENNEDY, MICHELE APRES -
REGISTERED AGENT ADDRESS CHANGED 2006-10-20 11800 28TH ST. NORTH, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State