Entity Name: | THINIUMMEDIA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000008645 |
FEI/EIN Number | 811285455 |
Address: | 111 Fox Valley Court, Longwood, FL, 32779, US |
Mail Address: | 111 Fox Valley Court, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
GREENBERG PETER | Director | 111 Fox Valley Court, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
GREENBERG PETER | President | 111 Fox Valley Court, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
GREENBERG PETER | Secretary | 111 Fox Valley Court, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
GREENBERG PETER | Treasurer | 111 Fox Valley Court, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
GREENBERG BRANDON | Vice President | 111 Fox Valley Court, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 111 Fox Valley Court, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 111 Fox Valley Court, Longwood, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-09 |
Domestic Profit | 2016-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State