Search icon

EXPLICIT MEDIA INC.

Company Details

Entity Name: EXPLICIT MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jul 2006 (19 years ago)
Date of dissolution: 20 Feb 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: P06000091565
FEI/EIN Number 20-5305451
Address: 6391 76 AVE N, PINELLAS PARK, FL 33781
Mail Address: 6391 76 AVE N, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MULHOLLAND, THERESE MCFO Agent 6391 76 AVE N, PINELLAS PARK, FL 33781

President

Name Role
JOHNSON -JOSEPH- CORPORATION THE President

Chief Executive Officer

Name Role Address
RUBINO, CRAIG M Chief Executive Officer 6391 76 AVE N, PINELLAS PARK, FL 33781

Vice President

Name Role Address
RUBINO, JOSEPH C Vice President 6391 76 AVE N, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-05-27 6391 76 AVE N, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-27 6391 76 AVE N, PINELLAS PARK, FL 33781 No data
AMENDMENT 2009-05-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 6391 76 AVE N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2009-02-09 MULHOLLAND, THERESE MCFO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000399252 TERMINATED 1000000598962 PINELLAS 2014-03-19 2024-03-28 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-02-20
Amendment 2009-05-27
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-07-06
Domestic Profit 2006-07-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State