Search icon

EXPRESSION MEDIA GROUP INC

Company Details

Entity Name: EXPRESSION MEDIA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000013785
FEI/EIN Number 275020247
Address: 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810, US
Mail Address: 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
FORBES GEORGE Director 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810
SMITH DONNEY Director 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810

President

Name Role Address
FORBES GEORGE President 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810

Vice President

Name Role Address
SMITH DONNEY Vice President 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810

Secretary

Name Role Address
SMITH DONNEY Secretary 423 S. Keller Rd. STE 100, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 423 S. Keller Rd. STE 100, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2022-04-29 423 S. Keller Rd. STE 100, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State