Search icon

SPRINT MULTIMEDIA, INC.

Company Details

Entity Name: SPRINT MULTIMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 1999 (25 years ago)
Document Number: S68847
FEI/EIN Number 59-3081253
Address: 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624
Mail Address: 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OVERBEY, THOMAS Agent 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624

President

Name Role Address
Overbey, Thomas L President 3853 Northdale Blvd., SUITE 203 TAMPA, FL 33624
OVERBEY, THOMAS President 3853 Northdale Blvd., Suite 203 TAMPA, FL 33624

Secretary

Name Role Address
OVERBEY, DENISE Secretary 3853 Northdale Blvd., Suite 203 TAMPA, FL 33624
OVERBEY, THOMAS Secretary 3853 Northdale Blvd., Suite 203 TAMPA, FL 33624

Treasurer

Name Role Address
OVERBEY, DENISE Treasurer 3853 Northdale Blvd., Suite 203 TAMPA, FL 33624
OVERBEY, THOMAS Treasurer 3853 Northdale Blvd., Suite 203 TAMPA, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2016-02-25 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 3853 Northdale Blvd., SUITE 203, TAMPA, FL 33624 No data
NAME CHANGE AMENDMENT 1999-10-07 SPRINT MULTIMEDIA, INC. No data
REGISTERED AGENT NAME CHANGED 1991-08-27 OVERBEY, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State