Entity Name: | CTV MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 1990 (34 years ago) |
Document Number: | P25282 |
FEI/EIN Number |
31-1195603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1490 MANNING PKWY, POWELL, OH 43065 |
Mail Address: | 1490 MANNING PKWY, POWELL, OH 43065 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Shea, Christina | Controller | 1474 Eber Lea Vista, Grove City, OH 43123 |
DIXON, KATHRYN | President | 3313 GLEN OAKS, LEWIS CENTER, OH 43035 |
NICHOLS, KATHRYN, C | Agent | 1200 N.W. 165th Ct. Rd, Dunnellon, FL 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 1200 N.W. 165th Ct. Rd, Dunnellon, FL 34432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-17 | 1490 MANNING PKWY, POWELL, OH 43065 | - |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 1490 MANNING PKWY, POWELL, OH 43065 | - |
REGISTERED AGENT NAME CHANGED | 1991-06-21 | NICHOLS, KATHRYN, C | - |
REINSTATEMENT | 1990-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State