Search icon

SOCIAL CONTENT KING MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: SOCIAL CONTENT KING MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIAL CONTENT KING 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: P18000051265
FEI/EIN Number 84-1752209

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

Address: 412 East Madison Street #1213, TAMPA, FL, 33602, US
Mail Address: 19046 BRUCE B. DOWNS BLVD., #1217, TAMPA, FL, 33647, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crump Frank E President 19046 BRUCE B. DOWNS BLVD.#1217, TAMPA, FL, 33647
GROSS MARION J Treasurer 10309 108TH PLACE, LIVE OAK, FL, 32060
Dayna Dorsey A Officer 19046 Bruce B Downs Blvd #1217, Tampa, FL, 33647
Cooper Racquel D Secretary 19046 Bruce B Downs Blvd #1217, Tampa, FL, 33647
McLeroy Michael AJr. Director 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
McLeroy Michael AJr. Agent 3406 High Hampton Cir, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025640 DR. LIBIDO & ASSOCIATES COSMETIC WELLNESS & CONCIERGE MEDICAL SPA ACTIVE 2025-02-20 2030-12-31 - 412 EAST MADISON STREET STE. 1213, 1213, TAMPA FL, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 412 East Madison Street, ste 1213, Tampa, FL 33602 -
REINSTATEMENT 2025-02-03 - -
CHANGE OF MAILING ADDRESS 2025-02-03 412 East Madison Street #1213, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-17 412 East Madison Street #1213, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3406 High Hampton Cir, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2023-05-01 McLeroy, Michael A, Jr. -

Documents

Name Date
REINSTATEMENT 2025-02-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-14
Domestic Profit 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849077403 2020-05-15 0455 PPP 19046 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 17
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State