Entity Name: | MEDIAWRIGHT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Nov 2007 (17 years ago) |
Document Number: | P07000124000 |
FEI/EIN Number | 261426521 |
Address: | 432 West New York Ave., Deland, FL, 32720, US |
Mail Address: | 3812 Cranbrook Drive, White Bear Lake, MN, 55110, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMM CHARLES H | Agent | 432 West New York Ave., Deland, FL, 32720 |
Name | Role | Address |
---|---|---|
Grimm Charles H | President | 3812 Cranbrook Drive, White Bear Lake, MN, 55110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106746 | GRIMMSTER | EXPIRED | 2013-10-29 | 2018-12-31 | No data | 56 LIVE OAK LANE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 432 West New York Ave., Deland, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 432 West New York Ave., Deland, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 432 West New York Ave., Deland, FL 32720 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State