Search icon

TEKNET MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: TEKNET MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEKNET MEDIA, INC. 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000085569
FEI/EIN Number 46-1272669

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

Address: 12360 YORK HARBOR DR, JACKSONVILLE, FL, 32225, US
Mail Address: 12360 YORK HARBOR DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER II LEONARD B President 2730 Treasury Cir East, JACKSONVILLE, FL, 32246
BAKER LEONARD BII Agent 12360 York Harbor Dr., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090239 VANTAGE POINT COFFEE EXPIRED 2018-08-14 2023-12-31 - 12360 YORK HARBOR DRIVE, JACKSONVILLE, FL, 32225
G16000052410 TK SERVICES EXPIRED 2016-05-25 2021-12-31 - 2730 TREASURY CIR E., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 12360 York Harbor Dr., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 12360 YORK HARBOR DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-11-21 12360 YORK HARBOR DR, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BAKER , LEONARD B, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000078022 TERMINATED 1000000773095 DUVAL 2018-02-15 2038-02-21 $ 10,970.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000078030 TERMINATED 1000000773096 DUVAL 2018-02-15 2028-02-21 $ 675.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000635247 TERMINATED 1000000722671 DUVAL 2016-09-19 2036-09-21 $ 5,717.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-10-10

Date of last update: 03 May 2025

Sources: Florida Department of State