Search icon

MILITARY MEDIA, INC.

Company Details

Entity Name: MILITARY MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (8 years ago)
Document Number: P04000034908
FEI/EIN Number 861098564
Address: 1333 college pkwy, gulf breeze, FL, 32563, US
Mail Address: 1333 college pkwy. # 116, gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CREW & CREW, P.A. Agent 25 BEAL PKWY NE STE 210, FT WALTON BCH, FL, 32548

President

Name Role Address
SMITH RICHARD D President 1333 college pkwy, gulf breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077329 VISITORS IN PARADISE EXPIRED 2019-07-17 2024-12-31 No data 1881 W. HWY 98, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 1333 college pkwy, gulf breeze, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1333 college pkwy, gulf breeze, FL 32563 No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-25 CREW & CREW, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-03-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W9124G04H0001 2008-09-29 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_W9124G04H0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GUIDE
NAICS Code 511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient MILITARY MEDIA INC
UEI HLS2JRLH59D9
Legacy DUNS 166553359
Recipient Address 417 RACETRACK RD N.W. #E, FORT WALTON BEACH, 325474612, UNITED STATES
PO AWARD FA940106P0061 2008-03-13 2010-03-12 2012-03-12
Unique Award Key CONT_AWD_FA940106P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BASE PERIOD - 13 MAR 2006 - 12 MAR 2008
NAICS Code 511140: DIRECTORY AND MAILING LIST PUBLISHERS
Product and Service Codes AD25: SERVICES (OPERATIONAL)

Recipient Details

Recipient MILITARY MEDIA INC
UEI HLS2JRLH59D9
Legacy DUNS 166553359
Recipient Address 417 RACETRACK RD N.W. #E, FORT WALTON BEACH, 325474612, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546467206 2020-04-15 0491 PPP 6056 DOCTORS PARK RD, MILTON, FL, 32570-5072
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32570-5072
Project Congressional District FL-01
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7112.58
Forgiveness Paid Date 2021-05-27
9512098305 2021-01-30 0455 PPS 6240 Marlin Dr, Coral Gables, FL, 33158-1832
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95067
Loan Approval Amount (current) 95067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33158-1832
Project Congressional District FL-27
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96045.24
Forgiveness Paid Date 2022-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State