Entity Name: | MEDIA AND MESSAGING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIA AND MESSAGING CO. 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: | 12 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | P14000042083 |
FEI/EIN Number |
46-5645028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 Marriott Drive, Suite 206, Tallahassee, FL, 32301, US |
Mail Address: | 124 Marriott Drive, Suite 206, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clements Joseph | President | 124 Marriott Drive, Tallahassee, FL, 32301 |
Clements Joseph | Agent | 124 Marriott Drive, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 124 Marriott Drive, Suite 206, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 124 Marriott Drive, Suite 206, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 124 Marriott Drive, Suite 206, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Clements, Joseph | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-07 |
REINSTATEMENT | 2022-10-06 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State