Search icon

KODA MEDIA-NET, INC. - Florida Company Profile

Company Details

Entity Name: KODA MEDIA-NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KODA MEDIA-NET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2010 (15 years ago)
Date of dissolution: 28 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: P10000025293
FEI/EIN Number 272987733

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

Address: 6975 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211, US
Mail Address: 9802-12 BAYMEADOWS RD, #189, JACKSONVILLE, FL, 32256, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HANLON KATHLEEN D President 6975 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211
O'HANLON KATHLEEN D Secretary 6975 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211
O'HANLON DAVID C Vice President 6975 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211
O'HANLON DAVID C Agent 6975 OAKWOOD DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 6975 OAKWOOD DRIVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2011-04-08 6975 OAKWOOD DRIVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2011-04-08 O'HANLON, DAVID C -

Documents

Name Date
Voluntary Dissolution 2012-03-28
ANNUAL REPORT 2011-04-08
Domestic Profit 2010-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State