Search icon

WATERSIDE MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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