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 |
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 |
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. | - |
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 |
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