Search icon

MEDIA MASTERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA MASTERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA MASTERS GROUP, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P05000006891
FEI/EIN Number 202184381

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

Address: 3955 RIVERSIDE AVE, STE 303, JACKSONVILLE, FL, 32205
Mail Address: 3955 RIVERSIDE AVE, STE 303, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADEGHIAN TRACY L President 3955 RIVERSIDE AVE., SUITE 303, JACKSONVILLE, FL, 32205
Mesic Kate Agent 6550 St. Augustine Road, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088413 MEDIA MASTERS GROUP ACTIVE 2011-09-07 2026-12-31 - 3955 RIVERSIDE AVE., SUITE 303, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 Mesic, Kate -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 6550 St. Augustine Road, Suite 305, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3955 RIVERSIDE AVE, STE 303, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2009-01-14 3955 RIVERSIDE AVE, STE 303, JACKSONVILLE, FL 32205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002837309 2020-04-29 0491 PPP 3955 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.56
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State