Search icon

CODA MEDIA CORP - Florida Company Profile

Company Details

Entity Name: CODA MEDIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODA MEDIA CORP 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 15 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P12000084123
FEI/EIN Number 46-1496423

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

Address: 410 WARE BLVD STE 412, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 89099, TAMPA, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON STEVEN President Box 89099, TAMPA, FL, 33689
Mandt Richard D Director Box 89099, TAMPA, FL, 33689
Mandt Samuel P Director Box 89099, TAMPA, FL, 33689
Frederick Michael Agent 75 NE 15st, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-03-15 - -
AMENDMENT AND NAME CHANGE 2018-06-08 CODA MEDIA CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 410 WARE BLVD STE 412, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-06-08 410 WARE BLVD STE 412, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 75 NE 15st, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Frederick, Michael -
AMENDMENT AND NAME CHANGE 2013-01-28 THE FLYER INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001464362 TERMINATED 1000000530122 HILLSBOROU 2013-09-11 2033-10-03 $ 1,276.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2019-03-15
Amendment and Name Change 2018-06-08
ANNUAL REPORT 2018-03-21
Off/Dir Resignation 2018-03-07
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-03
Reg. Agent Change 2013-05-23
ANNUAL REPORT 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State