Search icon

COMPUCAST MEDIA, INC. - Florida Company Profile

Company Details

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

COMPUCAST MEDIA, 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 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S51503
FEI/EIN Number 650264945

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

Address: 11625 DELWICK DRIVE, WINDERMERE, FL, 34786
Mail Address: 11625 DELWICK DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRONACI MICHAEL V President 11625 DELWICK DRIVE, WINDERMERE, FL, 34786
PETRONACI MICHAEL V Agent 11625 DELWICK DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 11625 DELWICK DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2012-05-18 PETRONACI, MICHAEL V -
REGISTERED AGENT ADDRESS CHANGED 2012-05-18 11625 DELWICK DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-05-18 11625 DELWICK DRIVE, WINDERMERE, FL 34786 -
REINSTATEMENT 1994-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000990169 LAPSED 1000000511778 BREVARD 2013-05-16 2023-05-22 $ 860.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000735616 LAPSED 1000000303143 BREVARD 2012-10-16 2022-10-25 $ 760.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State