Search icon

PIPER MEDIA GROUP INC.

Company Details

Entity Name: PIPER MEDIA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P18000090242
FEI/EIN Number 83-2413775
Address: 5080 PGA Blvd, Palm Beach Gardens, FL 33418
Mail Address: 5080 PGA Blvd, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LoGiudice, Anne, MRS Agent 541 Lighthouse Dr, North Palm BEACH, FL 33408

Chief Executive Officer

Name Role Address
LOGIUDICE, ANNE, MRS Chief Executive Officer 541 Lighthouse Dr, North Palm BEACH, FL 33408

Chief Financial Officer

Name Role Address
LOGIUDICE, STEPHEN, MR Chief Financial Officer 541 Lighthouse Dr, North Palm BEACH, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119762 LUXURY HOME MAGAZINE OF THE PALM BEACHES ACTIVE 2018-11-07 2028-12-31 No data 541 LIGHTHOUSE DRIVE, NORTH PALM BEACH,, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 5080 PGA Blvd, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-07-20 5080 PGA Blvd, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 541 Lighthouse Dr, North Palm BEACH, FL 33408 No data
REINSTATEMENT 2020-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-30 LoGiudice, Anne, MRS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-03-30
Domestic Profit 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738668302 2021-01-31 0455 PPS 302 Alicante Dr, Juno Beach, FL, 33408-2320
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) 12557
Loan Approval Amount (current) 12557
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 Juno Beach, PALM BEACH, FL, 33408-2320
Project Congressional District FL-21
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12648.86
Forgiveness Paid Date 2021-10-26
1205217203 2020-04-15 0455 PPP 302 Alicante Dr, Juno Beach, FL, 33408-2320
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 New Business or 2 years or less
Project Address Juno Beach, PALM BEACH, FL, 33408-2320
Project Congressional District FL-21
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State