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 |
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 |
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 | - |
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 |
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