Search icon

MULTIMEDIA SYNDICATE, INC. - Florida Company Profile

Company Details

Entity Name: MULTIMEDIA SYNDICATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTIMEDIA SYNDICATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000007738
FEI/EIN Number 45-4366846

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

Address: 6127 SW 19TH ST, HOLLYWOOD, FL, 33023, US
Mail Address: 6127 SW 19TH ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYERS CECILIO J President 6127 SW 19TH ST, HOLLYWOOD, FL, 33023
MAYERS CECILIO J Director 6127 SW 19TH ST, HOLLYWOOD, FL, 33023
MAYERS CECILIO J Agent 6127 SW 19TH ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 6127 SW 19TH ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-02-04 6127 SW 19TH ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 6127 SW 19TH ST, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-20
Domestic Profit 2012-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State