Search icon

AKULA MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AKULA MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKULA MEDIA GROUP, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P09000098997
FEI/EIN Number APPLIED FOR

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

Address: 3906 PACES PLACE, TALLAHASSEE, FL, 32311
Mail Address: 3906 PACES PLACE, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINO TODD R Director 3906 Paces Place, TALLAHASSEE, FL, 32311
CIMINO TODD R Agent 3906 Paces Place, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 CIMINO, TODD Rafael -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 3906 Paces Place, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3906 PACES PLACE, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2011-04-29 3906 PACES PLACE, TALLAHASSEE, FL 32311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State