Entity Name: | MEDIA SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDIA SYSTEMS, 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: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000005879 |
FEI/EIN Number |
593558962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13802 SUMAC PLACE, TAMPA, FL, 33625, US |
Mail Address: | 13802 SUMAC PLACE, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON DOYLE R | President | 13802 SUMAC PL, TAMPA, FL, 33625 |
THORNTON DOYLE R | Agent | 13802 SUMAC PLACE, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-01 | 13802 SUMAC PLACE, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2010-07-01 | 13802 SUMAC PLACE, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-27 | 13802 SUMAC PLACE, TAMPA, FL 33625 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000768346 | TERMINATED | 1000000240315 | HILLSBOROU | 2011-11-10 | 2031-11-23 | $ 873.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000547278 | TERMINATED | 1000000230280 | HILLSBOROU | 2011-08-19 | 2031-08-24 | $ 1,514.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000225966 | TERMINATED | 1000000211121 | HILLSBOROU | 2011-04-08 | 2031-04-13 | $ 2,037.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000543105 | TERMINATED | 1000000169832 | HILLSBOROU | 2010-04-19 | 2030-04-28 | $ 2,715.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000543113 | TERMINATED | 1000000169834 | HILLSBOROU | 2010-04-19 | 2030-04-28 | $ 1,190.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-07-01 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State