Search icon

MEDIA ADVICE, INC. - Florida Company Profile

Company Details

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

MEDIA ADVICE, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000028918
FEI/EIN Number 260264138

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

Address: 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL, 32835
Mail Address: 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER CYNTHIA M Director 2295 S HIAWASSEE RD, ORLANDO, FL, 32835
WEAVER CYNTHIA M President 2295 S HIAWASSEE RD, ORLANDO, FL, 32835
WAHEED AAMIR Director 2295 S HIAWASSEE RD, ORLANDO, FL, 32835
WAHEED AAMIR Secretary 2295 S HIAWASSEE RD, ORLANDO, FL, 32835
WAHEED AAMIR Agent 2295 S HIAWASSEE RD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037906 ALLIED INTERNET CENTER EXPIRED 2012-04-20 2017-12-31 - 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-01-11 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 2295 S HIAWASSEE RD, SUITE 214, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2010-04-06 WAHEED, AAMIR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000806165 LAPSED 1000000524046 MIAMI-DADE 2013-10-28 2024-08-01 $ 416.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806157 ACTIVE 1000000524045 MIAMI-DADE 2013-10-28 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806140 LAPSED 1000000523854 VOLUSIA 2013-09-03 2024-08-01 $ 4,422.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State