Search icon

M3X MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: M3X MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M3X 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000102894
FEI/EIN Number 870785153

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

Address: 477 SOUTH ROSEMARY AVE., SUITE 208, WEST PALM BEACH, FL, 33401
Mail Address: 477 SOUTH ROSEMARY AVE., SUITE 208, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVERICKS JAMES K Chief Executive Officer 477 SOUTH ROSEMARY AVE. SUITE 208, WEST PALM BEACH, FL, 33401
SHAPIRO JULIAN President 100 HUGUENOT AVE. #5 A, ENGLEWOOD, NJ, 07631
SPENCE AINSWORTH J Vice President 33 B CROSSINGS CIRCLE, BOYNTON BEACH, FL, 33435
DEVERICKS JAMES K Agent 477 SOUTH ROSEMARY AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-29 - -
AMENDMENT 2011-09-30 - -
CHANGE OF MAILING ADDRESS 2010-09-01 477 SOUTH ROSEMARY AVE., SUITE 208, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2010-09-01 DEVERICKS, JAMES K -
REGISTERED AGENT ADDRESS CHANGED 2010-09-01 477 SOUTH ROSEMARY AVE., SUITE 208, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 477 SOUTH ROSEMARY AVE., SUITE 208, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000232208 LAPSED 1000000334072 PALM BEACH 2012-12-27 2023-01-30 $ 1,735.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000888258 ACTIVE 1000000390833 PALM BEACH 2012-10-10 2032-11-28 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000888241 LAPSED 1000000390824 PALM BEACH 2012-10-10 2022-11-28 $ 8,249.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001238616 TERMINATED 2009CA011632 CIRCUIT COURT PALM BEACH 2009-06-09 2014-06-17 $120,400.00 ONYX HOLDINGS, INC., 1119 VISTA DEL MAR N, DELRAY BEACH, FLORIDA 33483

Documents

Name Date
Amendment 2011-11-29
Amendment 2011-09-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2009-06-24
REINSTATEMENT 2008-09-30
Reg. Agent Change 2008-04-29
ANNUAL REPORT 2007-05-01
Off/Dir Resignation 2006-10-30
Amendment 2006-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State