Search icon

STORYBOARD MEDIA, INC.

Company Details

Entity Name: STORYBOARD MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 2010 (15 years ago)
Document Number: P10000041069
FEI/EIN Number 36-4671600
Address: 7852 NW 11th Place, Plantation, FL 33322
Mail Address: PO BOX 121431, FORT LAUDERDALE, FL 33312
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Heit, Jennifer Agent 7852 NW 11th Place, FORT LAUDERDALE, FL 33322

President

Name Role Address
HEIT, JENNIFER President PO Box 121431, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124497 WATERFRONT TIMES, WATERFRONT NEWS ACTIVE 2024-10-06 2029-12-31 No data PO BOX 121431, FORT LAUDERDALE, FL, FL, 33312
G14000003692 SOUTH FLORIDA EATS EXPIRED 2014-01-10 2019-12-31 No data 2787 E. OAKLAND PARK BLVD, SUITE 205, FORT LAUDERDALE,, FL, 33306
G10000050239 SOUTH FLORIDA PETS EXPIRED 2010-06-08 2015-12-31 No data 2787 E. OAKLAND PARK BLVD., SUITE 205, FORT LAUDERALE, FL, 33306
G10000044506 WATERFRONT TIMES EXPIRED 2010-05-20 2015-12-31 No data 2787 E. OAKLAND PARK BLVD., SUITE 205, FORT LAUDERDALE, FL, 33306
G10000044559 WATERFRONT NEWS EXPIRED 2010-05-20 2015-12-31 No data 2787 E. OAKLAND PARK BLVD., SUITE 205, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Heit, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 7852 NW 11th Place, FORT LAUDERDALE, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 7852 NW 11th Place, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2019-02-01 7852 NW 11th Place, Plantation, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-24
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765818803 2021-04-16 0455 PPS 7852 NW 11th Pl, Plantation, FL, 33322-5101
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7005
Loan Approval Amount (current) 7005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-5101
Project Congressional District FL-20
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7084.65
Forgiveness Paid Date 2022-06-09
4718487202 2020-04-27 0455 PPP 7852 NW 11th Place, Plantation, FL, 33322
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1005
Loan Approval Amount (current) 1005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1015.83
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Feb 2025

Sources: Florida Department of State