Entity Name: | LYRIC MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000040288 |
FEI/EIN Number | 272623205 |
Mail Address: | 2234 Fountain Key Circle, Windermere, FL, 34786, US |
Address: | 2234 Fountain Key Circle, Windermer, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFY JIM | Agent | 902 Harvest Pointe Drive, Fort Mill, FL, 29708 |
Name | Role | Address |
---|---|---|
DUFFY JIM | Director | 902 HARVEST POINTE DRIVE, FORT MILL, SC, 29708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 2234 Fountain Key Circle, Windermer, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 2234 Fountain Key Circle, Windermer, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 902 Harvest Pointe Drive, Fort Mill, FL 29708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State