Search icon

GENERAL MEDIA COMMUNICATIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GENERAL MEDIA COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Oct 2004 (20 years ago)
Branch of: GENERAL MEDIA COMMUNICATIONS, INC., NEW YORK (Company Number 1268188)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F04000006170
FEI/EIN Number 133502237

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

Address: 8944 Mason Avenue, Chatsworth, CA, 91311, US
Mail Address: 8944 Mason Avenue, Chatsworth, CA, 91311, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOLLAND KELLY Chief Executive Officer 8944 MASON AVENUE, CHATSWORTH, CA, 91311
SLAUGHTER DON Chief Operating Officer 8944 MASON AVENUE, CHATSWORTH, CA, 91311
VILLAMAR TAMARA Secretary 8944 MASON AVENUE, CHATSWORTH, CA, 91311
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105628 PENTHOUSE EXPIRED 2011-10-28 2016-12-31 - 6800 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 8944 Mason Avenue, Chatsworth, CA 91311 -
CHANGE OF MAILING ADDRESS 2016-10-19 8944 Mason Avenue, Chatsworth, CA 91311 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2021-08-04
AMENDED ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-19
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-10-17
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State