Search icon

MEDIABRAINS INC.

Company Details

Entity Name: MEDIABRAINS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2010 (14 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 29 Dec 2010 (14 years ago)
Document Number: P10000103874
FEI/EIN Number 593599053
Address: 4501 Tamiami Trail N Suite 214, Naples, FL, 34103, US
Mail Address: 4501 Tamiami Trail N Suite 214, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIABRAINS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593599053 2024-05-20 MEDIABRAINS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593599053 2023-04-19 MEDIABRAINS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593599053 2022-06-23 MEDIABRAINS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593599053 2021-06-09 MEDIABRAINS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593599053 2020-06-16 MEDIABRAINS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT, STE 203, NAPLES, FL, 341094373

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401 K PROFIT SHARING PLAN TRUST 2018 593599053 2019-03-29 MEDIABRAINS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT, STE 203, NAPLES, FL, 341094373

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401 K PROFIT SHARING PLAN TRUST 2017 593599053 2018-06-14 MEDIABRAINS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 519100
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT, STE 203, NAPLES, FL, 341094373

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401 K PROFIT SHARING PLAN TRUST 2016 593599053 2017-06-14 MEDIABRAINS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing LISA DONNACHIE
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS 401 K PROFIT SHARING PLAN TRUST 2015 593599053 2016-05-23 MEDIABRAINS 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2395943200
Plan sponsor’s address 9015 STRADA STELL COURT, SUITE 203, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing JOSEPH BUCKHEIT
Valid signature Filed with authorized/valid electronic signature
MEDIABRAINS INC 401 K PROFIT SHARING PLAN TRUST 2014 593599053 2015-05-19 MEDIABRAINS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2395943210
Plan sponsor’s address 9015 STRADA STELL CT STE 203, NAPLES, FL, 341095656

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing MICHELE GOGUEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUCKHEIT JOSEPH Agent 4501 Tamiami Trail N, Naples, FL, 34103

Chief Executive Officer

Name Role Address
BUCKHEIT JOSEPH Chief Executive Officer 4501 Tamiami Trail N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 4501 Tamiami Trail N Suite 214, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2024-10-22 4501 Tamiami Trail N Suite 214, Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 4501 Tamiami Trail N, Suite 214, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 BUCKHEIT, JOSEPH No data
MERGER 2010-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000110113
MERGER NAME CHANGE 2010-12-29 MEDIABRAINS INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State