Entity Name: | WATERSIDE MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERSIDE 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: |
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: | 28 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000110750 |
FEI/EIN Number |
201416117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13796 82nd Terrace N., Seminole, FL, 33776, US |
Mail Address: | 13796 82nd Terrace N., Seminole, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Jennifer L | President | 13796 82nd Terrace N., Seminole, FL, 33776 |
CRAWFORD JENNIFER LEIGH | Agent | 13796 82nd Terrace N., Seminole, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 13796 82nd Terrace N., Seminole, FL 33776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 13796 82nd Terrace N., Seminole, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 13796 82nd Terrace N., Seminole, FL 33776 | - |
REINSTATEMENT | 2015-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | CRAWFORD, JENNIFER LEIGH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-14 |
ANNUAL REPORT | 2014-05-23 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State