Search icon

PHOENIX MEDIA NETWORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHOENIX MEDIA NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX MEDIA NETWORK, 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: 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: 24 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2014 (11 years ago)
Document Number: P92000014943
FEI/EIN Number 650378066

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

Address: 551 NW 77TH STREET, SUITE 101, BOCA RATON, FL, 33487, US
Mail Address: P.O. BOX 810425, BOCA RATON, FL, 33481-0425, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX MEDIA NETWORK, INC., NEW YORK 1827605 NEW YORK
Headquarter of PHOENIX MEDIA NETWORK, INC., ILLINOIS CORP_57785683 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX MEDIA NETWORK INC 401K 2023 650378066 2024-07-11 PHOENIX MEDIA NETWORK 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2022 650378066 2023-07-24 PHOENIX MEDIA NETWORK 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2021 650378066 2022-08-03 PHOENIX MEDIA NETWORK 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2020 650378066 2021-10-04 PHOENIX MEDIA NETWORK 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2019 650378066 2020-07-02 PHOENIX MEDIA NETWORK 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2018 650378066 2019-07-29 PHOENIX MEDIA NETWORK 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2017 650378066 2018-07-26 PHOENIX MEDIA NETWORK 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2016 650378066 2017-09-26 PHOENIX MEDIA NETWORK 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2015 650378066 2016-09-06 PHOENIX MEDIA NETWORK 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature
PHOENIX MEDIA NETWORK INC 401K 2014 650378066 2015-09-29 PHOENIX MEDIA NETWORK 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 511120
Sponsor’s telephone number 5619941118
Plan sponsor’s address PO BOX 810425, BOCA RATON, FL, 33481

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing MADELEINE WALKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Whitacre Ken Chief Executive Officer 551 NW 77TH STREET, BOCA RATON, FL, 33487
Prevor Debra Director 551 NW 77TH STREET, BOCA RATON, FL, 33487
Prevor Barry Director 551 NW 77TH STREET, BOCA RATON, FL, 33487
Prevor Debra Agent 551 NW 77TH STREET, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021990 DELI BUSINESS EXPIRED 2013-03-04 2018-12-31 - PO BOX 810425, BOCA RATON, FL, 33481--042
G10000003758 AMERICAN FOOD AND AG EXPORTER EXPIRED 2010-01-12 2015-12-31 - PO BOX 810425, BOCA RATON, FL, 33481
G10000004392 DELI BUSINESS EXPIRED 2010-01-12 2015-12-31 - PO BOX 810425, BOCA RATON, FL, 33481
G10000003738 CHEESE CONNOISSEUR EXPIRED 2010-01-12 2015-12-31 - PO BOX 810425, BOCA RATON, FL, 33481
G10000004399 PERISHABLE PUNDIT EXPIRED 2010-01-12 2015-12-31 - PO BOX 810425, BOCA RATON, FL, 33481
G10000004401 PRODUCE BUSINESS EXPIRED 2010-01-12 2015-12-31 - PHOENIX MEDIA NETWORK, INC., PO BOX 810425, BOCA RATON, FL, 33481
G10000004394 THE NEW YORK PRODUCE SHOW EXPIRED 2010-01-12 2015-12-31 - PO BOX 810425, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 551 NW 77TH STREET, SUITE 101, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 551 NW 77TH STREET, SUITE 101, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Prevor, Debra -
REINSTATEMENT 2014-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-06-30 551 NW 77TH STREET, SUITE 101, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444827700 2020-05-01 0455 PPP 6531 PARK OF COMMERCE BLVD. SUITE 155, BOCA RATON, FL, 33487
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372710
Loan Approval Amount (current) 372710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 30
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378632.52
Forgiveness Paid Date 2021-12-09
5318138607 2021-03-20 0455 PPS 6531 Park of Commerce Blvd Ste 155, Boca Raton, FL, 33487-8211
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372710
Loan Approval Amount (current) 372710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-8211
Project Congressional District FL-23
Number of Employees 30
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376467.73
Forgiveness Paid Date 2022-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State