Search icon

INTUIT MEDIA GROUP INC. - Florida Company Profile

Company Details

Entity Name: INTUIT MEDIA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTUIT MEDIA GROUP 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000028545
FEI/EIN Number 462414031

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

Address: 1314 e las olas, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 e las olas, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS JOHN P President 1314 e las olas, FORT LAUDERDALE, FL, 33301
CEBALLOS JOHN P Agent 1314 e las olas, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 1314 e las olas, 1115, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 1314 e las olas, 1115, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-06-01 1314 e las olas, 1115, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-10 CEBALLOS, JOHN P -
REINSTATEMENT 2016-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-19 - -

Documents

Name Date
REINSTATEMENT 2018-06-01
REINSTATEMENT 2016-08-10
REINSTATEMENT 2014-11-19
Amendment 2013-07-02
Domestic Profit 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State