Search icon

AMERICAN MEDIA PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

AMERICAN MEDIA PRODUCTIONS, 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: 30 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000081395
FEI/EIN Number 650678505

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

Address: 1666-79TH STREET CAUSEWAY, SUITE 200, MIAMI BEACH, FL, 33141, US
Mail Address: 1666-79TH STREET CAUSEWAY, SUITE 200, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JOHN G Director 6527 S.W. 20TH COURT, PLANTATION, FL, 33317
LONG JOHN G President 6527 S.W. 20TH COURT, PLANTATION, FL, 33317
LONG ANN C Agent 1666-79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-12-12 LONG, ANN C -
REGISTERED AGENT ADDRESS CHANGED 2006-12-12 1666-79TH STREET CAUSEWAY, SUITE 200, TRANSATLANTIC BANK BLDG, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 1666-79TH STREET CAUSEWAY, SUITE 200, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-01-06 1666-79TH STREET CAUSEWAY, SUITE 200, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000731500 LAPSED 10-46377-CA-23 DADE COUNTY COURT 2011-10-27 2016-11-07 $70,898.53 LYON FINANCIAL SERVICES, INC., 5100 MADRID ST., STE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-10
Reg. Agent Resignation 2006-12-12
Reg. Agent Change 2006-12-12
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State