Search icon

METROMEDIA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: METROMEDIA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Sep 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P31005
FEI/EIN Number 133580877

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

Address: ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073, US
Mail Address: ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMPBELL JAMES President ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
JOFFE STEVEN Vice President ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ
MARESCA ROBERT Vice President ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073
MARESCA ROBERT Treasurer ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073
WIGOD SEYMOUR Vice President ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073
GASSLER DAVID Vice President ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ, 07073
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-20 ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ 07073 -
CHANGE OF MAILING ADDRESS 1996-06-20 ONE MEADOWLANDS PLAZA, EAST RUTHEFORD, NJ 07073 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324616 ACTIVE 1000000958061 MIAMI-DADE 2023-07-07 2033-07-12 $ 335.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-10-30
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State