Search icon

MEDIA REPRESENTATIONS, INC.

Company Details

Entity Name: MEDIA REPRESENTATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: P96000082712
FEI/EIN Number 65-0747984
Address: 5612 Blake Lane, Pace, FL 32571
Mail Address: 5612 Blake Lane, Pace, FL 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
TACORONITE, BERNARDO Agent 8500 West Flagler St,, SUITE B-208, MIAMI, FL 33144

President

Name Role Address
QUICUTI, CARIDAD President 5612 Blake Lane, Pace, FL 32571

Director

Name Role Address
QUICUTI, CARIDAD Director 5612 Blake Lane, Pace, FL 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092445 MEDIA & MARKETING SERVICES, INC. EXPIRED 2014-09-10 2024-12-31 No data 12905 SW 132ND STREET STE #8, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-30 5612 Blake Lane, Pace, FL 32571 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 5612 Blake Lane, Pace, FL 32571 No data
AMENDMENT 2018-08-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 8500 West Flagler St,, SUITE B-208, MIAMI, FL 33144 No data
AMENDMENT 2014-04-30 No data No data
AMENDMENT 2013-02-07 No data No data
AMENDMENT 2012-09-24 No data No data
AMENDMENT AND NAME CHANGE 2007-04-19 MEDIA REPRESENTATIONS, INC. No data
AMENDMENT 2007-01-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-15 TACORONITE, BERNARDO No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-07
Amendment 2018-08-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State