Search icon

ISCOPE MEDIA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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