Search icon

WILDFLOWER MEDIA INC. - Florida Company Profile

Company Details

Entity Name: WILDFLOWER MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDFLOWER MEDIA 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 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000066494
FEI/EIN Number 81-1803326

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

Address: 1931 Cordova Road, Fort Lauderdale, FL, 33316, US
Mail Address: 1931 Cordova Road, Suite 3056, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rigby Travis R President 1931 Cordova Road, Fort Lauderdale, FL, 33316
RIGBY TRAVIS R Agent 1931 Cordova Road, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1931 Cordova Road, Suite 3056, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-02-09 1931 Cordova Road, Suite 3056, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1931 Cordova Road, Suite 3056, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-06-28 RIGBY, TRAVIS R -
REINSTATEMENT 2020-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298160 TERMINATED 1000000890973 DADE 2021-06-07 2031-06-16 $ 2,121.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-28
ANNUAL REPORT 2018-06-28
Domestic Profit 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669668408 2021-02-09 0455 PPS 2720 NE 15th St Apt 403, Fort Lauderdale, FL, 33304-1668
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62240
Loan Approval Amount (current) 62240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-1668
Project Congressional District FL-23
Number of Employees 6
NAICS code 511120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62629.69
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State