Search icon

PRESS MULTIMEDIA INC - Florida Company Profile

Company Details

Entity Name: PRESS MULTIMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESS MULTIMEDIA 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000086154
FEI/EIN Number 260628512

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

Address: 710 Cumberland Terrace, Davie, FL, 33325, US
Mail Address: 710 Cumberland Terrace, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE M President 710 Cumberland Terrace, Davie, FL, 33325
SANCHEZ JOSE M Secretary 710 Cumberland Terrace, Davie, FL, 33325
SANCHEZ JOSE M Treasurer 710 Cumberland Terrace, Davie, FL, 33325
SANCHEZ JOSE M Director 710 Cumberland Terrace, Davie, FL, 33325
SANCHEZ JOSE M Agent 710 Cumberland Terrace, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111897 MCS TV PRODUCTIONS EXPIRED 2009-05-29 2014-12-31 - 9119 NW 191 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 710 Cumberland Terrace, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-06-19 710 Cumberland Terrace, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 710 Cumberland Terrace, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State