Search icon

E NOX MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: E NOX MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E NOX 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: P04000106653
FEI/EIN Number 201389208

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

Address: 3225 South MacDill Avenue, Tampa, FL, 33629, US
Mail Address: 3225 SOUTH MACDILL AVE, SUITE 129-232, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Malcolm President 3225 South MacDill Avenue, Tampa, FL, 33629
BOWEN MALCOLM Agent 3225 SOUTH MACDILL AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 3225 South MacDill Avenue, Suite #129-232, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2024-04-27 BOWEN, MALCOLM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3225 SOUTH MACDILL AVE, SUITE 129-232, TAMPA, FL 33629 -
REINSTATEMENT 2016-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 3225 South MacDill Avenue, Suite #129-232, Tampa, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678936 ACTIVE 1000001014766 HILLSBOROU 2024-10-17 2044-10-30 $ 1,067.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000562643 ACTIVE 24-CC-033874 HILLSBOROUGH COUNTY 2024-08-21 2029-09-04 $10,501.71 CIO PARK TOWER, LIMITED PARTNERSHIP, 666 BURRARD STREET, SUITE 3210, VANCOUVER, BC V6C 2X8 CA

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-08-30
ANNUAL REPORT 2008-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434958300 2021-01-17 0455 PPS 400 N Tampa St Ste 1470, Tampa, FL, 33602-4725
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101474
Loan Approval Amount (current) 101474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4725
Project Congressional District FL-14
Number of Employees 9
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102444.26
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State