Search icon

TYPHOON MEDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: TYPHOON MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYPHOON MEDIA CORPORATION 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000163893
FEI/EIN Number 562493659

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

Address: 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL, 34102
Mail Address: 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY SIMON Director 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL, 34102
GERDES CHARLES W Agent 770 SECOND AVENUE SOUTH, ST. PETERSBURG,, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-11-08 GERDES, CHARLES W -
REGISTERED AGENT ADDRESS CHANGED 2013-11-08 770 SECOND AVENUE SOUTH, ST. PETERSBURG,, FL 33701 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-09-27 568 9TH STREET SOUTH, SUITE 201, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001413294 LAPSED 50-2011-CA-5180 PALM BEACH CIRCUIT COURT 2013-09-16 2018-10-01 $100,000.00 DISTRIBUTION SERVICES, INC., 4950 COMMUNICATIONS AVE., SUITE 100, BOCA RATON, FL 33431
J13001114678 LAPSED 12-CC-512 CTY CT COLLIER CTY FL 2013-05-28 2018-06-14 $9,546.27 THE WESTMINSTER WIRE FACTORY LTD, UNIT 9, WESTMINSTER ROAD, WAREHAM, DORSET BH20 4SN, ENGLAND
J13001037044 LAPSED 2:11CV-642-FTM-290 NF US DISTRICT COURT MIDDLE DISTR 2013-04-11 2018-06-04 $90,000.00 FEDEX TECHCONNECT, INC., 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN 38120
J14000226034 LAPSED 2013-CA-5161 12TH JUDICIAL, CIRCUIT COURT 2013-02-11 2019-02-24 $196,880.35 ACCELERATED ANALYTICS, LLC, 1618 145TH STREET E., BRADENTON, FL 34212
J13000283987 LAPSED 12-001792 (03) BROWARD CIRCUIT 2013-01-31 2018-02-01 $38,052.82 UNITED PARCEL SERVICE, 55 GLENLAKE PARKWAY N.E., ATLANTA,GA 30328
J13000180100 LAPSED CACE 12-001792 (03) BROWARD CIRCUIT 2013-01-16 2018-01-23 $38,085.82 UNITED PARCEL SERVICE, 3401 NW 67 AVE, MIAMI,FL

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State