Search icon

THP MEDIA, INC - Florida Company Profile

Company Details

Entity Name: THP MEDIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THP MEDIA, 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: 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: 19 Jan 2010 (15 years ago)
Document Number: P10000005463
FEI/EIN Number 272104814

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

Address: 278 Palm Island Way, Ponte Vedra, FL, 32081, US
Mail Address: 278 Palm Island Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THP MEDIA INC 401(K) 2019 272104814 2020-06-19 THP MEDIA INC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 519100
Sponsor’s telephone number 9412095269
Plan sponsor’s address 2883 FAIR GREEN DR, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MBABBITT9731
Valid signature Filed with authorized/valid electronic signature
THP MEDIA INC 401(K) 2019 272104814 2020-06-30 THP MEDIA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 519100
Sponsor’s telephone number 9412095269
Plan sponsor’s address 2883 FAIR GREEN DR, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MORGAN BABBITT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BABBITT JOSH Chief Executive Officer 278 Palm Island Way, Ponte Vedra, FL, 32081
BABBITT MORGAN Chief Financial Officer 278 Palm Island Way, Ponte Vedra, FL, 32081
BABBITT JOSH Agent 278 Palm Island Way, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077535 JOSH BABBITT EXPIRED 2012-08-06 2017-12-31 - 9733 MEADOW FIELD CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 152 Oak Breeze Dr, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 76 Blue Oak Ct, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2025-01-20 76 Blue Oak Ct, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 278 Palm Island Way, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2024-01-17 278 Palm Island Way, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 278 Palm Island Way, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2013-01-30 BABBITT, JOSH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000254804 TERMINATED 1000000583942 MANATEE 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000305418 TERMINATED 1000000414072 LEON 2013-02-01 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2162297209 2020-04-15 0455 PPP 2883 FAIR GREEN DR, CLEARWATER, FL, 33761
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-0100
Project Congressional District FL-13
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32793.4
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State