Search icon

NORTH AMERICA MEDIA, INC.

Company Details

Entity Name: NORTH AMERICA MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000092023
FEI/EIN Number 46-1894304
Address: 1121 S. MILITARY TRAIL, #324, DEERFIELD BEACH, FL 33442
Mail Address: 1121 S. MILITARY TRAIL, #324, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUSTINELLI, BRUNO Agent 1121 S. MILITARY TRAIL, 324, DEERFIELD BEACH, FL 33442

President

Name Role Address
GUSTINELLI, BRUNO President 1121 SOUTH MILITARY TRAIL, #324 DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
GUSTINELLI, BRUNO Treasurer 1121 SOUTH MILITARY TRAIL, #324 DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
GUSTINELLI, MARC Vice President 1121 SOUTH MILITARY TRAIL #324, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 1121 S. MILITARY TRAIL, #324, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2011-03-03 1121 S. MILITARY TRAIL, #324, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 1121 S. MILITARY TRAIL, 324, DEERFIELD BEACH, FL 33442 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
NORTH AMERICA MEDIA, INC. VS DEPARTMENT OF TRANSPORTATION 4D2012-4593 2012-12-26 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-020

Parties

Name NORTH AMERICA MEDIA, INC.
Role Appellant
Status Active
Representations MATTHEW G. BRENNER, Jennifer R. Dixon
Name DEPARTMENT OF TRANSPORTATION
Role Appellee
Status Active
Representations KIMBERLY C. MENCHION, GREGORY G. COSTAS

Docket Entries

Docket Date 2014-04-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed July 16, 2013, for attorney's fees and costs is hereby denied.
Docket Date 2014-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Wednesday, January 15, 2014, at 9:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 07/16/13
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CLERK'S AFFIDAVIT RE: DVD EXHIBIT
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-06-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (DVD)
Docket Date 2013-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 6, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before June 12, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/22/13
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (WITH CD ROM)
Docket Date 2013-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/05/13
Docket Date 2013-02-11
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2013-01-28
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF COPIES OF APPELLANT'S HEARING EXHIBITS 2 THROUGH 8 FOR INCLUSION WITH RECORD
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2013-01-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer R. Dixon
Docket Date 2013-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF TRANSPORTATION
Docket Date 2013-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH AMERICA MEDIA, INC.
Docket Date 2012-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-03
Domestic Profit 2009-11-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State