Search icon

STREAMMEDIA INC.

Company Details

Entity Name: STREAMMEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P07000026462
FEI/EIN Number 208537165
Address: 2655 NE 9 St, Pompano Beach, FL, 33062, US
Mail Address: 2655 NE 9 St, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS JOHN M Agent 2655 NE 9 St, Pompano Beach, FL, 33062

President

Name Role Address
SIMMONS JOHN M President 2655 NE 9 St, Pompano Beach, FL, 33062

Vice President

Name Role Address
Simmons Brenda Vice President 2655 NE 9 St, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108446 MELALEUCA HEALTH AND WEALTH, INC. EXPIRED 2014-10-27 2019-12-31 No data 13250 SW 30TH CT., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2655 NE 9 St, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2024-02-06 2655 NE 9 St, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2655 NE 9 St, Pompano Beach, FL 33062 No data
REINSTATEMENT 2014-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-07 SIMMONS, JOHN M No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State