Search icon

EMAC MEDIA INC

Company Details

Entity Name: EMAC MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P12000059011
FEI/EIN Number APPLIED FOR
Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
Mail Address: 4846 N. University Dr., Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Thirdest LLC Agent 4846 N. University Dr., Lauderhill, FL, 33351

Owne

Name Role Address
Thirdest LLC Owne 4846 N. University Dr., Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089152 THRIFT HAVEN ACTIVE 2021-07-07 2026-12-31 No data 4846 N. UNIVERSITY DR., #301, LAUDERHILL, FL, 33351
G21000085233 CDSTORE ACTIVE 2021-06-27 2026-12-31 No data 4846 N. UNIVERSITY DR., #301, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Thirdest LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 4846 N. University Dr., #301, Lauderhill, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000686418 ACTIVE 1000001017524 BROWARD 2024-10-23 2034-10-30 $ 445.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State