Entity Name: | THP MEDIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jan 2010 (15 years ago) |
Document Number: | P10000005463 |
FEI/EIN Number | 272104814 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | MBABBITT9731 |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
BABBITT JOSH | Agent | 278 Palm Island Way, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
BABBITT JOSH | Chief Executive Officer | 278 Palm Island Way, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
BABBITT MORGAN | Chief Financial Officer | 278 Palm Island Way, Ponte Vedra, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077535 | JOSH BABBITT | EXPIRED | 2012-08-06 | 2017-12-31 | No data | 9733 MEADOW FIELD CIRCLE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 152 Oak Breeze Dr, Ponte Vedra, FL 32081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 76 Blue Oak Ct, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 76 Blue Oak Ct, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 278 Palm Island Way, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 278 Palm Island Way, Ponte Vedra, FL 32081 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 278 Palm Island Way, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | BABBITT, JOSH | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State