Search icon

ALERTMEDIA, INC. - Florida Company Profile

Company Details

Entity Name: ALERTMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALERTMEDIA, 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P08000078566
FEI/EIN Number 263238310

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

Address: 1058 North Tamiama Tr, SARASOTA, FL, 34236, US
Mail Address: 1058 North Tamiama Tr, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD JEFFREY H Chief Executive Officer 1058 North Tamiama Tr, SARASOTA, FL, 34236
RUDD JEFFREY H Agent 1058 North Tamiama Tr, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1058 North Tamiama Tr, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2018-04-29 1058 North Tamiama Tr, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1058 North Tamiama Tr, SARASOTA, FL 34236 -
REINSTATEMENT 2017-03-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 RUDD, JEFFREY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000492987 TERMINATED 1000000719547 SARASOTA 2016-08-15 2036-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000814783 TERMINATED 1000000390084 SARASOTA 2012-10-15 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
Off/Dir Resignation 2020-11-19
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State