Entity Name: | THE UNITED METHODIST PUBLISHING HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 1991 (34 years ago) |
Document Number: | 830170 |
FEI/EIN Number |
620535345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 12TH AVENUE SOUTH, NASHVILLE, TN, 37203, US |
Mail Address: | 810 12TH AVENUE SOUTH, NASHVILLE, TN, 37203, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MILFORD BRIAN | President | 810 12TH AVENUE SOUTH, NASHVILLE, TN, 37203 |
LEE SUNYOUNG | Secretary | 1410 BRETT PLACE #236, SAN PEDRO, CA, 90732 |
Alexander Neil | Chief Financial Officer | 810 12TH AVENUE SOUTH, NASHVILLE, TN, 37203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G96071000137 | COKESBURY | ACTIVE | 1996-03-11 | 2026-12-31 | - | 810 12TH AVE S, NASHVILLE, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 810 12TH AVENUE SOUTH, NASHVILLE, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 810 12TH AVENUE SOUTH, NASHVILLE, TN 37203 | - |
NAME CHANGE AMENDMENT | 1991-05-09 | THE UNITED METHODIST PUBLISHING HOUSE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000028827 | TERMINATED | 1000000809965 | COLUMBIA | 2019-01-04 | 2039-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State