Search icon

MEDIA SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THORNTON DOYLE R President 13802 SUMAC PL, TAMPA, FL, 33625
THORNTON DOYLE R Agent 13802 SUMAC PLACE, TAMPA, FL, 33625

Events

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 -

Debts

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

Documents

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