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 |
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 |
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 | - |
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 |
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 | - | - |
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