Search icon

MEDIA 21, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA 21, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA 21, 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: 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000059478
FEI/EIN Number 593251821

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

Address: 4400 140TH AVE NORTH, SUITE 170, CLEARWATER, FL, 34622, US
Mail Address: 4400 140TH AVE NORTH, SUITE 170, CLEARWATER, FL, 34622, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDE DERMOT Director 2411 BAY BLVD, INDIAN ROCKS BEACH, FL, 34635
KELLER JOSEPH Secretary 13501 126 AVENUE NORTH, LARGO, FL, 33774
FORDE DERMOT Agent 4400 140 AVENUE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-24 4400 140 AVENUE N, SUITE 170, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2000-03-24 FORDE, DERMOT -
NAME CHANGE AMENDMENT 1997-12-15 MEDIA 21, INC. -
CHANGE OF MAILING ADDRESS 1995-04-11 4400 140TH AVE NORTH, SUITE 170, CLEARWATER, FL 34622 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 4400 140TH AVE NORTH, SUITE 170, CLEARWATER, FL 34622 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000346209 LAPSED 02-3964-CI CIR CRT PINELLAS CNTY 2002-08-01 2007-08-29 $52,190.84 SUNTRUST BANK, 401 E JACKSON ST, 10TH FLOOR, TAMPA, FL 33602
J02000012223 LAPSED 01-5381-CI-15 CIRCUIT COURT PINELLAS COUNTY 2002-01-03 2007-01-14 $38,435.10 SUNPLEX OPERATING ASSOCIATES, L.P., 330 GARFIELD STREET, SUITE 200, SANTA FE, NM 87501

Documents

Name Date
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-07
Name Change 1997-12-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State