Entity Name: | MEDIATECH, 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: | 14 Nov 1990 (34 years ago) |
Date of dissolution: | 16 Aug 2024 (8 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Aug 2024 (8 months ago) |
Document Number: | P31772 |
FEI/EIN Number |
593006234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 CARSWELL AVE, HOLLY HILL, FL, 32117, US |
Mail Address: | 829 CARSWELL AVE, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GALLO LOUIS C J | Vice President | 1893 BAYVIEW DR, NEW SMYRNA BEACH, FL, 32168 |
MORISSETTE MAURICE | President | 829 CARSWELL AVENUE, HOLLY HILL, FL, 32117 |
MORISSETTE MAURICE | Treasurer | 829 CARSWELL AVENUE, HOLLY HILL, FL, 32117 |
CURLEY KEVIN | Vice President | 2729 RUNNING SPRINGS LOOP, OVIEDO, FL, 32765 |
MORISSETTE MAURICE PCOO | Agent | 829 CARSWELL AVENUE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-08-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000054146. CONVERSION NUMBER 700000257707 |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 829 CARSWELL AVE, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 829 CARSWELL AVE, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-21 | MORISSETTE, MAURICE P, COO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-21 | 829 CARSWELL AVENUE, HOLLY HILL, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State