Entity Name: | AD MEN MULTIMEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000001640 |
FEI/EIN Number | 46-1777191 |
Address: | 21000 boca rio road, Boca Raton, FL, 33433, US |
Mail Address: | 5030 champion blvd, Boca Raton, FL, 33496, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fischer James | Agent | 5030 champion blvd, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
FISCHER JAMES | President | 3350 NW 2nd Avenue, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 21000 boca rio road, Boca Raton, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 21000 boca rio road, Boca Raton, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5030 champion blvd, g11-453, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Fischer, James | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000663583 | ACTIVE | 1000000796393 | PALM BEACH | 2018-09-06 | 2038-09-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State