Search icon

STEPHANIE WINANS DIGITAL MEDIA STRATEGY, INC. - Florida Company Profile

Company Details

Entity Name: STEPHANIE WINANS DIGITAL MEDIA STRATEGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STEPHANIE WINANS DIGITAL MEDIA STRATEGY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2025 (a month ago)
Document Number: P12000030302
FEI/EIN Number 45-4937421

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

Address: 1432 Mayfair Road, Jacksonville, FL 32207
Mail Address: 1432 Mayfair Road, Jacksonville, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winans, Stephanie H Agent 1432 Mayfair Road, Jacksonville, FL 32207
WINANS, STEPHANIE President 1432 Mayfair Road, Jacksonville, FL 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 1432 Mayfair Road, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-03-22 1432 Mayfair Road, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1432 Mayfair Road, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Winans, Stephanie H -

Documents

Name Date
REINSTATEMENT 2025-01-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State