Search icon

21ST CENTURY MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY 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: 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 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000118840
FEI/EIN Number 261411610

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

Address: 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
Mail Address: 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH B. THOMSON, P.A. Agent -
PARKER JAMES E President 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
PARKER JAMES E Director 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
KNAPP SHAWN A Secretary 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
KNAPP SHAWN A Treasurer 3812 GLENFORD DRIVE, CLERMONT, FL, 34711
KNAPP SHAWN A Director 3812 GLENFORD DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000550088 TERMINATED 1000000478384 LAKE 2013-02-28 2033-03-06 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000709678 TERMINATED 1000000392719 LAKE 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000164106 TERMINATED 1000000254798 LAKE 2012-02-29 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
Amendment 2007-11-26
Domestic Profit 2007-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State