Search icon

M & S MEDIA GROUP INC. - Florida Company Profile

Company Details

Entity Name: M & S MEDIA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P14000028086
FEI/EIN Number 46-5289289

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

Address: 13245 ATLANTIC BLVD., Suite 191, JACKSONVILLE, FL, 32225, US
Mail Address: 13245 ATLANTIC BLVD., Suite 191, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES MARK Director 13245 Atlantic Blvd, Jacksonville, FL, 32255
DYKES MARK Secretary 13245 Atlantic Blvd, Jacksonville, FL, 32255
Dykes David M Agent 13245 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Dykes, David M -
REINSTATEMENT 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 13245 ATLANTIC BLVD., Suite 191, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-11-02 13245 ATLANTIC BLVD., Suite 191, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State