Search icon

M3 MEDIA CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: M3 MEDIA CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M3 MEDIA CONSULTANTS, 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: 14 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P93000043394
FEI/EIN Number 650418342

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

Address: 450 NORMA COURT, PUNTA GORDA, FL, 33950, US
Mail Address: 450 Norma Court, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIS ALAN D President 450 NORMA COURT, PUNTA GORDA, FL, 33950
MEIS ALAN D Agent 450 NORMA COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 450 NORMA COURT, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 MEIS, ALAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 450 NORMA COURT, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 450 NORMA COURT, PUNTA GORDA, FL 33950 -
PENDING REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State