Search icon

STOREMEDIA, INC. - Florida Company Profile

Company Details

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

STOREMEDIA, 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: 10 Dec 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000099630
FEI/EIN Number 593413932

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

Address: 9561 SATELLITE BLVD., SUITE 250, ORLANDO, FL, 32837
Mail Address: 9561 SATELLITE BLVD., SUITE 250, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATER MICHAEL President 9561 SATELLITE BLVD., STE. 350, ORLANDO, FL, 32837
CHATER MICHAEL Agent 9561 SATELLITE BLVD., SUITE 350, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 9561 SATELLITE BLVD., SUITE 250, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 1999-02-25 9561 SATELLITE BLVD., SUITE 250, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 9561 SATELLITE BLVD., SUITE 350, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-01 CHATER, MICHAEL -

Documents

Name Date
REINSTATEMENT 1999-02-25
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-12-10
Domestic Profit Articles 1996-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State