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 |
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 | - |
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 |
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 | - | - |
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