Search icon

THP MEDIA, INC

Company Details

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

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

Agent

Name Role Address
BABBITT JOSH Agent 278 Palm Island Way, Ponte Vedra, FL, 32081

Chief Executive Officer

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

Chief Financial Officer

Name Role Address
BABBITT MORGAN Chief Financial Officer 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 No data 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 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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State