Search icon

S3 MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: S3 MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S3 MEDIA GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: P10000044978
FEI/EIN Number 272696545

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

Address: 3814 W SAN PEDRO ST, TAMPA, FL, 33629, US
Mail Address: 3814 W SAN PEDRO ST, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S3 MEDIA GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 272696545 2020-09-18 S3 MEDIA GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8135080260
Plan sponsor’s address 3814 W SAN PEDRO ST, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing DARIAN SMITH
Valid signature Filed with authorized/valid electronic signature
S3 MEDIA GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 272696545 2018-07-30 S3 MEDIA GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8139442912
Plan sponsor’s address 1717 E 5TH AVE, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DARIAN SMITH
Valid signature Filed with authorized/valid electronic signature
S3 MEDIA GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 272696545 2017-07-31 S3 MEDIA GROUP INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8139442912
Plan sponsor’s address 1717 E 5TH AVE, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing KURT SCHLEICHER
Valid signature Filed with authorized/valid electronic signature
S3 MEDIA GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 272696545 2016-09-30 S3 MEDIA GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8139442912
Plan sponsor’s address 1717 E 5TH AVE, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing KURT SCHLEICHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH DARIAN T President 3814 W SAN PEDRO ST, TAMPA, FL, 33629
smith darian Agent 3814 W SAN PEDRO ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 3814 W SAN PEDRO ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-06-18 3814 W SAN PEDRO ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-06-18 smith, darian -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 3814 W SAN PEDRO ST, TAMPA, FL 33629 -
AMENDMENT 2010-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000079087 TERMINATED 1000000944444 HILLSBOROU 2023-02-16 2033-02-22 $ 366.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000470882 TERMINATED 1000000934017 HILLSBOROU 2022-09-21 2032-10-05 $ 384.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000011902 TERMINATED 1000000869010 HILLSBOROU 2020-12-22 2041-01-13 $ 1,507.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3357848002 2020-06-24 0455 PPP 3814 West San Pedro Street, Tampa, FL, 33629-7808
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-7808
Project Congressional District FL-14
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49295.07
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State