Search icon

US BUSINESS MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: US BUSINESS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US BUSINESS 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: 06 Aug 2009 (16 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: P09000066386
FEI/EIN Number 270685110

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

Address: 1311 COMMERCE LN., SUITE 8, JUPITER, FL, 33458, US
Mail Address: 1311 COMMERCE LN., SUITE 8, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDA PAUL V Secretary 19 PADDOCK DRIVE, NORTHPORT, NY, 11768
HARTMAN ALEC H President 1220 BEAR ISLAND DRIVE, WEST PALM BEACH, FL, 33409
REDA PAUL V Treasurer 19 PADDOCK DRIVE, NORTHPORT, NY, 11768
HARTMAN ALEC H Agent 1220 BEAR ISLAND DRIVE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172366 NETWORK SOUTH FLORIDA EXPIRED 2009-11-05 2014-12-31 - P.O. BOX 221285, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 1311 COMMERCE LN., SUITE 8, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-01-14 1311 COMMERCE LN., SUITE 8, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-01-14 HARTMAN, ALEC HP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000100035 LAPSED 1000000246954 PALM BEACH 2012-01-18 2022-02-15 $ 2,326.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-01-14
ADDRESS CHANGE 2009-12-21
Domestic Profit 2009-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State