ADCE MEDIA GROUP INC - Florida Company Profile

Entity Name: | ADCE MEDIA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2014 (11 years ago) |
Date of dissolution: | 11 Feb 2025 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2025 (6 months ago) |
Document Number: | P14000073287 |
FEI/EIN Number | 47-1755955 |
Address: | 1088 Sunshine Way SW, Winter Haven, FL, 33880-2027, US |
Mail Address: | 1088 Sunshine Way SW, Winter Haven, FL, 33880-2027, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CESAR | Agent | 1088 Sunshine Way SW, Winter Haven, FL, 338802027 |
Perez Cesar | President | 1088 Sunshine Way SW, Winter Haven, FL, 338802027 |
Perez Cesar | Vice President | 1088 Sunshine Way SW, Winter Haven, FL, 338802027 |
Perez Marisela | Treasurer | 1088 Sunshine Way SW, Winter Haven, FL, 338802027 |
Perez Marisela | Secretary | 1088 Sunshine Way SW, Winter Haven, FL, 338802027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079192 | VIP POLK MAGAZINE | EXPIRED | 2018-07-23 | 2023-12-31 | - | 171 CLOVERDALE RD, WINTER HAVEN, FL, 33884 |
G15000064028 | ARTIST SUPPLY HOUSE | EXPIRED | 2015-06-20 | 2020-12-31 | - | 642 LAKE DEXTER CIR, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1088 Sunshine Way SW, Winter Haven, FL 33880-2027 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1088 Sunshine Way SW, Winter Haven, FL 33880-2027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1088 Sunshine Way SW, Winter Haven, FL 33880-2027 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-16 | PEREZ, CESAR | - |
REINSTATEMENT | 2023-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000577068 | TERMINATED | 1000000906091 | POLK | 2021-11-01 | 2041-11-10 | $ 2,175.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-11 |
ANNUAL REPORT | 2024-03-19 |
REINSTATEMENT | 2023-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-09-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State