Entity Name: | SWURVE MEDIA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWURVE MEDIA CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | P10000003018 |
FEI/EIN Number |
611609917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Cleveland Street, CLEARWATER, FL, 33755, US |
Mail Address: | 600 Cleveland Street, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENDENZA MICHELLE | President | 600 Cleveland Street, CLEARWATER, FL, 33755 |
PENDENZA MICHELLE | Secretary | 600 Cleveland Street, CLEARWATER, FL, 33755 |
PENDENZA MICHELLE | Agent | 600 Cleveland Street, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000540062 | ACTIVE | 1000000969503 | PINELLAS | 2023-11-01 | 2043-11-08 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000060640 | ACTIVE | 19-004584-CI | CIRCUIT COURT PINELLAS COUNTY | 2022-12-07 | 2028-02-15 | $241,550.42 | KMZ VERONIKA, 100 N. TAMPA STREET, SUITE 4000, TAMPA, FL 33602 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWURVE MEDIA CORPORATION VS KMZ VERONIKA, LLC | 2D2023-0076 | 2023-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWURVE MEDIA CORPORATION |
Role | Appellant |
Status | Active |
Representations | SAMUEL ALEXANDER, ESQ. |
Name | KMZ VERONIKA, LLC |
Role | Appellee |
Status | Active |
Representations | KENNETH M. CURTIN, ESQ., DONALD A. MIHOKOVICH, ESQ. |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SWURVE MEDIA CORPORATION |
Docket Date | 2023-04-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-04-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-04-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2023-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NEWTON - 4094 PAGES REDACTED |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KMZ VERONIKA, LLC |
Docket Date | 2023-01-24 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2023-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | SWURVE MEDIA CORPORATION |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER |
On Behalf Of | SWURVE MEDIA CORPORATION |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State