Search icon

DIGITAL MEDIA AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL MEDIA AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL MEDIA AGENCY, 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: 08 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000096925
FEI/EIN Number 81-4663592

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

Address: 2131 NORTHWEST 69TH TERRACE, MARGATE, FL, 33063
Mail Address: 2131 NORTHWEST 69TH TERRACE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARD PERRY Director 2131 NORTHWEST 69TH TERRACE, MARGATE, FL, 33063
BARD PERRY President 2131 NORTHWEST 69TH TERRACE, MARGATE, FL, 33063
BARD PERRY Secretary 2131 NORTHWEST 69TH TERRACE, MARGATE, FL, 33063
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080314 1-HOUR SMILE ACTIVE 2020-07-09 2025-12-31 - 1730 SOUTH FEDERAL HIGHWAY, SUITE 314, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-27 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-07-08
REINSTATEMENT 2018-09-27
Domestic Profit 2016-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State