Search icon

IQUARIUS MEDIA, INC.

Company Details

Entity Name: IQUARIUS MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P09000078470
FEI/EIN Number 270949158
Address: 11264 REFLECTION ISLES BLVD, FT MYERS, FL, 33912, US
Mail Address: 11264 REFLECTION ISLES BLVD, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BORN GREGORY A Agent 11264 Reflection Isles Blvd, Ft Myers, FL, 33912

President

Name Role Address
BORN GREGORY A President 11264 Reflection Isles Blvd, Ft Myers, FL, 33912

Director

Name Role Address
BORN GREGORY A Director 11264 Reflection Isles Blvd, Ft Myers, FL, 33912
BORN COURTNEY Director 11264 Reflection Isles Blvd, Ft Myers, FL, 33912
MOSLEY DANA Director 11264 Reflection Isles Blvd, Ft Myers, FL, 33912

Treasurer

Name Role Address
BORN COURTNEY Treasurer 11264 Reflection Isles Blvd, Ft Myers, FL, 33912

Secretary

Name Role Address
BORN COURTNEY Secretary 11264 Reflection Isles Blvd, Ft Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 11264 Reflection Isles Blvd, Ft Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 11264 REFLECTION ISLES BLVD, FT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2021-11-30 11264 REFLECTION ISLES BLVD, FT MYERS, FL 33912 No data
REINSTATEMENT 2019-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-17 BORN, GREGORY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2011-05-17 IQUARIUS MEDIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State