Search icon

INDEX MEDIA ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: INDEX MEDIA ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEX MEDIA ADVISORS 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: 21 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: P11000007163
FEI/EIN Number 27-4628301

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

Address: 6711 FRONTIER LN, TAMPA, FL, 33625, US
Mail Address: 3048 Lilla Trl, Odessa, FL, 33556, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KETTERING CHAD President 3048 Lilla Trl, Odessa, FL, 33556
KETTERING CHAD Agent 3048 Lilla Trl, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009786 NEW IMAGE LAWN SERVICES EXPIRED 2015-01-28 2020-12-31 - 6711 FRONTIER LN., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 6711 FRONTIER LN, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3048 Lilla Trl, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6711 FRONTIER LN, TAMPA, FL 33625 -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 KETTERING, CHAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State