Search icon

GREENBERG MEDIA GROUP, INC.

Company Details

Entity Name: GREENBERG MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000070799
FEI/EIN Number 46-0799382
Address: 1055 Henley Downs Pl, Lake Mary, FL 32746
Mail Address: 1055 Henley Downs Pl, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Greenberg, Joel Agent 1055 Henley Downs Pl, Lake Mary, FL 32746

Chairman

Name Role Address
Greenberg, Joel Chairman 1055 Henley Downs Pl, Lake Mary, FL 32746

Chief Executive Officer

Name Role Address
Greenberg, Abby Chief Executive Officer 1055 Henley Downs Pl, Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016835 LA AGENCIA EXPIRED 2015-02-16 2020-12-31 No data PO BOX 917477, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1055 Henley Downs Pl, Lake Mary, FL 32746 No data
REINSTATEMENT 2020-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1055 Henley Downs Pl, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-06-28 1055 Henley Downs Pl, Lake Mary, FL 32746 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-04 Greenberg, Joel No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-06
REINSTATEMENT 2020-06-28
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-01
AMENDED ANNUAL REPORT 2014-07-01
AMENDED ANNUAL REPORT 2014-06-14
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-11

Date of last update: 23 Jan 2025

Sources: Florida Department of State