Search icon

SHUTTERBOXX MEDIA, INC.

Company Details

Entity Name: SHUTTERBOXX MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2007 (17 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: P07000105960
FEI/EIN Number 261119150
Address: 2406 S. OREGON AVENUE, SANFORD, FL, 32771
Mail Address: 2406 S. OREGON AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER BRYANT Agent 2406 S. OREGON AVENUE, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
CARTER BRYANT Chief Executive Officer 2406 S. OREGON AVENUE, SANFORD, FL, 32771

Officer

Name Role Address
Shana Mike Carter Officer 2406 S. OREGON AVENUE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007527 ACE TO TAIL APPAREL ACTIVE 2017-01-20 2027-12-31 No data 2406 S OREGON AVE, SANFORD, FL, 32771
G11000049427 SHUTTERBOXX MEDIA EXPIRED 2011-05-25 2016-12-31 No data P.O. BOX 950487, LAKE MARY, FL, 32795-0487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF MAILING ADDRESS 2013-09-16 2406 S. OREGON AVENUE, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2012-05-11 SHUTTERBOXX MEDIA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 2406 S. OREGON AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 2406 S. OREGON AVENUE, SANFORD, FL 32771 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State