Entity Name: | ISCOPE MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISCOPE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | P07000109480 |
FEI/EIN Number |
223969334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301, US |
Mail Address: | 95 Saint Botolph St, Boston, MA, 02116, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON JEREMY | Director | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
GLEASON JEREMY | President | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
GLEASON JEREMY | Secretary | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
Gleason Jeremy | Agent | 1314 E Las Olas Blvd, fort lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123935 | RASCALS DOG ART | EXPIRED | 2018-11-20 | 2023-12-31 | - | 1314 E LAS OLAS BLVD, ST 1047, FORT LAUDERDALE, FL, 33301 |
G18000093029 | BC FISHING RESORTS | EXPIRED | 2018-08-21 | 2023-12-31 | - | 545 S FT LAUDERDALE BEACH BLVD, UNIT 704, FORT LAUDERDALE, FL, 33316 |
G10000023174 | WHITE BOX INTERACTIVE INC | EXPIRED | 2010-03-12 | 2015-12-31 | - | 201 SE 15TH TERRACE, STE. 204, DEERFIELD BEACH, FL, 33441 |
G10000012217 | ISCOPE DIGITAL MEDIA INC | EXPIRED | 2010-03-12 | 2015-12-31 | - | 201 SE 15TH TERRACE, SUITE 204, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1314 E Las Olas Blvd, suite 1047, fort lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1314 E Las Olas Blvd, suite 1047, fort lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1314 E Las Olas Blvd, suite 1047, fort lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Gleason, Jeremy | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000310617 | ACTIVE | 1000000744541 | BROWARD | 2017-05-26 | 2027-06-01 | $ 1,251.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000811238 | ACTIVE | 1000000689251 | BROWARD | 2015-07-27 | 2025-07-29 | $ 374.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000562138 | ACTIVE | 1000000675536 | BROWARD | 2015-04-29 | 2025-05-11 | $ 393.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000223825 | TERMINATED | 1000000582190 | BROWARD | 2014-02-13 | 2024-02-21 | $ 362.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State