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