Search icon

MEDIA MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDIA MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIA MANAGEMENT GROUP, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000024437
FEI/EIN Number 593498951

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

Address: 13633 65TH STREET NORTH, LARGO, FL, 33762
Mail Address: P O BOX 17603, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLESS DAVID A President 13633 65TH STREET NORTH, LARGO, FL, 33762
PLESS DAVID A Agent 13633 65TH STREET NORTH, LARGO, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 13633 65TH STREET NORTH, LARGO, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 13633 65TH STREET NORTH, LARGO, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-05-15 13633 65TH STREET NORTH, LARGO, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
Reg. Agent Change 2001-06-07
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State