Search icon

MEDIA SENSOR CORPORATION II, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA SENSOR CORPORATION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA SENSOR CORPORATION II, 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: 19 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000046050
FEI/EIN Number 81-2774021

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

Address: 2504 Stampede Court, Wimauma, FL, 33598, US
Mail Address: 2504 Stampede Court, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA SENSOR CORPORATION II INC 2021 812774021 2022-04-10 MEDIA SENSOR CORPORATION II INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 541990
Sponsor’s telephone number 4072522737
Plan sponsor’s address 2504 STAMPEDE CT, WIMAUMA, FL, 33598

Signature of

Role Plan administrator
Date 2022-04-10
Name of individual signing ROBERT BURDICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-10
Name of individual signing ROBERT BURDICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NICOL CHARLES J Director 2504 Stampede Court, Wimauma, FL, 33598
BURDICK ROBERT L Director 2504 Stampede Court, Wimauma, FL, 33598
EHASZ FRANK Director 2504 Stampede Court, Wimauma, FL, 33598
LOVE RANDALL Agent 7236 STATE RD 52 STE 13, BAYONET POINT, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2504 Stampede Court, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2018-03-15 2504 Stampede Court, Wimauma, FL 33598 -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State