Search icon

SWURVE MEDIA CORPORATION

Company Details

Entity Name: SWURVE MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P10000003018
FEI/EIN Number 61-1609917
Address: 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755
Mail Address: 600 Cleveland Street, Ste 355, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PENDENZA, MICHELLE Agent 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755

President

Name Role Address
PENDENZA, MICHELLE President 600 Cleveland Street, Suite 355 CLEARWATER, FL 33755

Secretary

Name Role Address
PENDENZA, MICHELLE Secretary 600 Cleveland Street, Suite 355 CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2020-06-30 600 Cleveland Street, Suite 355, CLEARWATER, FL 33755 No data

Debts

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

Court Cases

Title Case Number Docket Date Status
SWURVE MEDIA CORPORATION VS KMZ VERONIKA, LLC 2D2023-0076 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-004584

Parties

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

Documents

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: 25 Jan 2025

Sources: Florida Department of State