Search icon

PANOPTIC MEDIA MARKETING, INC - Florida Company Profile

Company Details

Entity Name: PANOPTIC MEDIA MARKETING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANOPTIC MEDIA MARKETING, 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: 15 Oct 2015 (10 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: P15000085056
FEI/EIN Number 47-5329917

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

Address: 13920 Landstar Blvd, Orlando, FL, 32824, US
Mail Address: 13920 Landstar Blvd, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AEGIS LAW Agent 100 S Ashley Dr., TAMPA, FL, 33602
DYER DANIEL President 13920 Landstar Blvd, Orlando, FL, 32824
DYER DANIEL Director 13920 Landstar Blvd, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039108 INTERSTATE SIGN & LIGHT ACTIVE 2020-04-07 2025-12-31 - 1020 SAVAGE COURT, LONGWOOD, FL, 32750
G19000066182 PRESTIGE SIGN AND LIGHT EXPIRED 2019-06-10 2024-12-31 - 6958 VENTURE CIRCLE, ORLANDO, FL, 32807
G19000066188 PANOPTIC MEDIA MARKETING EXPIRED 2019-06-10 2024-12-31 - 6958 VENTURE CIRCLE, ORLANDO, FL, 32807
G17000019334 INTERSTATE SIGN & LIGHT EXPIRED 2017-02-22 2022-12-31 - 6958 VENTURE CIRCLE, ORLANDO, FL, 32807
G16000113762 SQUEAKER SNEAKERS EXPIRED 2016-10-19 2021-12-31 - 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613
G16000029351 GREATCIRCLE STUDIOS EXPIRED 2016-03-21 2021-12-31 - 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613
G15000113946 AMERICA'S MEDIAMARKETING EXPIRED 2015-11-09 2020-12-31 - 13169 JACQUELINE ROAD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 13920 Landstar Blvd, Suite #101-0438, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-06-30 13920 Landstar Blvd, Suite #101-0438, Orlando, FL 32824 -
NAME CHANGE AMENDMENT 2020-03-02 PANOPTIC MEDIA MARKETING, INC -
NAME CHANGE AMENDMENT 2019-05-20 INTERSTATE SIGN AND LIGHT, INC -
REGISTERED AGENT NAME CHANGED 2019-05-01 AEGIS LAW -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 100 S Ashley Dr., SUITE 620, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349858 ACTIVE 2020-CC-005619 CIR CT 9TH JUD ORANGE CTY FL 2020-10-29 2025-11-03 $21,568.95 LANDMARK CONTRACTING, INC., C/O TODD M. HOEPKER, ESQ., P.O. BOX 3311, ORLANDO, FL 32802-3311
J19000730075 TERMINATED 1000000844909 ORANGE 2019-10-25 2039-11-06 $ 2,324.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
Off/Dir Resignation 2021-02-12
ANNUAL REPORT 2020-06-30
Name Change 2020-03-02
Name Change 2019-05-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141187201 2020-04-15 0491 PPP 1020 SAVAGE CT, LONGWOOD, FL, 32750-4905
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4905
Project Congressional District FL-07
Number of Employees 11
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98361.25
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State