Search icon

POLYMEDIA, INC. - Florida Company Profile

Company Details

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

POLYMEDIA, 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: 28 Mar 1995 (30 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: P95000024513
FEI/EIN Number 593319563

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

Address: 2626 Alamanda Court, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2626 Alamanda Court, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELKE DAVID H President 2626 Alamanda Court, FORT LAUDERDALE, FL, 33301
ENGELKE DAVID H Agent 2626 Alamanda Court, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 2626 Alamanda Court, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-01-30 2626 Alamanda Court, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 2626 Alamanda Court, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-04-30 ENGELKE, DAVID H -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State