Search icon

MEDIA DIMENSIONS, INC. - Florida Company Profile

Company Details

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

MEDIA DIMENSIONS, 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: 25 Nov 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S96353
FEI/EIN Number 650338680

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

Address: 3650 HACIENDA BLVD, SUITE D, DAVIE, FL, 33314
Mail Address: 3650 HACIENDA BLVD, SUITE D, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLINGSWORTH CONNIE Vice President 3650 HACIENDA BLVD, SUITE D, DAVIE, FL, 33314
LYNN DAVID Agent 3650 HACIENDA BLVD, DAVIE, FL, 33314
LYNN, DAVID President 3650 HACIENDA BLVD, SUITE D, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 3650 HACIENDA BLVD, SUITE D, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2000-01-14 3650 HACIENDA BLVD, SUITE D, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-14 3650 HACIENDA BLVD, SUITE D, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1997-03-24 LYNN, DAVID -
REINSTATEMENT 1997-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000110745 ACTIVE 1000000046184 43872 610 2007-04-10 2027-04-18 $ 14,685.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03900014053 LAPSED COWE 02-15901 CO CRT IN AND FOR BROWARD CO 2003-10-01 2008-10-28 $6192.28 ALLTAL COMMUNICATION PRODUCTS, C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-28
REINSTATEMENT 1997-03-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State