Search icon

DICTIONARY MEDIA GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

DICTIONARY 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: 30 Nov 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2025 (3 months ago)
Document Number: P10000097725
FEI/EIN Number 20-3952178

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

Address: 777 Mariners Island Blvd., Suite 600, San Mateo, CA, 94404, US
Mail Address: 777 Mariners Island Blvd., Suite 600, San Mateo, CA, 94404, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DICTIONARY MEDIA GROUP, INC., NEW YORK 7549469 NEW YORK
Headquarter of DICTIONARY MEDIA GROUP, INC., COLORADO 20251261049 COLORADO
Headquarter of DICTIONARY MEDIA GROUP, INC., ILLINOIS CORP_74791301 ILLINOIS

Key Officers & Management

Name Role Address
Mishkin Paul Chief Executive Officer 777 Mariners Island Blvd., Suite 600, San Mateo, CA, 94404
Mishkin Paul Director 777 Mariners Island Blvd., Suite 600, San Mateo, CA, 94404
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120480 SPANISHDICT EXPIRED 2011-12-12 2016-12-31 - 3405 KILLIMORE CT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-17 DICTIONARY MEDIA GROUP, INC. -
MERGER 2024-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000262557
CHANGE OF MAILING ADDRESS 2024-04-22 777 Mariners Island Blvd., Suite 600, San Mateo, CA 94404 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 777 Mariners Island Blvd., Suite 600, San Mateo, CA 94404 -
REGISTERED AGENT NAME CHANGED 2022-08-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-12-12 - -

Documents

Name Date
Name Change 2025-02-17
Merger 2024-12-19
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-08-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State