Search icon

POWERFUL MEDIA CONCEPTS INC - Florida Company Profile

Company Details

Entity Name: POWERFUL MEDIA CONCEPTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERFUL MEDIA CONCEPTS 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: 21 Mar 2019 (6 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: P19000025906
FEI/EIN Number 834193203

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

Mail Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Address: 1608 NW 15 ST, FORT, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN TENILLE M President 2598 E SUNRISE, FORT LAUDERDALE, FL, 33304
Joseph Obara Vice President 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
BROWN TENILLE M Agent 2598 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 1608 NW 15 ST, FORT, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-05-01 1608 NW 15 ST, FORT, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2598 E Sunrise Blvd, 210 A, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2020-11-14 - -
REGISTERED AGENT NAME CHANGED 2020-11-14 BROWN, TENILLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-14
Domestic Profit 2019-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State