Search icon

MEDIA STAGE, INC.

Company Details

Entity Name: MEDIA STAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1990 (34 years ago)
Document Number: S04230
FEI/EIN Number 65-0221317
Address: 350 INTL PKWY, SUNRISE, FL 33325
Mail Address: 350 INTL PKWY, SUNRISE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2023 650221317 2024-05-22 MEDIA STAGE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2022 650221317 2023-05-22 MEDIA STAGE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2021 650221317 2022-06-01 MEDIA STAGE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2020 650221317 2021-05-19 MEDIA STAGE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2019 650221317 2020-04-14 MEDIA STAGE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2018 650221317 2019-09-05 MEDIA STAGE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2017 650221317 2018-09-18 MEDIA STAGE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL PARKWAY, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2016 650221317 2017-07-19 MEDIA STAGE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL BLVD., SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2015 650221317 2016-06-30 MEDIA STAGE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL BLVD., SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature
MEDIA STAGE, INC. 401K PROFIT SHARING PLAN 2014 650221317 2015-09-23 MEDIA STAGE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541990
Sponsor’s telephone number 9548388000
Plan sponsor’s address 350 INTERNATIONAL BLVD., SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing WILSON ALERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH, NICKY N Agent 350 INTL PKWY, SUNRISE, FL 33325

Chief Operating Officer

Name Role Address
Blocker , Lawrence Chief Operating Officer 350 INTL PKWY, SUNRISE, FL 33325

DPC

Name Role Address
ALERS, WILSON DPC 10206 SW YUMA TERRACE, PALM CITY, FL 34990

Director

Name Role Address
COLOM, OSCAR Director 571 NW 98 AVENUE, PLANTATION, FL 33324

Secretary

Name Role Address
COLOM, OSCAR Secretary 571 NW 98 AVENUE, PLANTATION, FL 33324

Treasurer

Name Role Address
COLOM, OSCAR Treasurer 571 NW 98 AVENUE, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-22 SMITH, NICKY N No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 350 INTL PKWY, SUNRISE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 350 INTL PKWY, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2002-05-29 350 INTL PKWY, SUNRISE, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
Reg. Agent Change 2023-05-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State