Search icon

MCLAUGHLIN MEDIA MIX, INC.

Company Details

Entity Name: MCLAUGHLIN MEDIA MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2007 (17 years ago)
Document Number: F10603
FEI/EIN Number 90-0521341
Address: 10006 Timber Creek Way, Palm Beach Gardens, FL 33412
Mail Address: 10006 Timber Creek Way, Palm Beach Gardens, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
McLaughlin, Charlotte Agent 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

President

Name Role Address
MCLAUGHLIN, CHARLOTTE President 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

RA

Name Role Address
McLaughlin, Charlotte RA 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

Chief Financial Officer

Name Role Address
MCLAUGHLIN, DANIEL Chief Financial Officer 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

Treasurer

Name Role Address
MCLAUGHLIN, CHARLOTTE Treasurer 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

Director

Name Role Address
MCLAUGHLIN, CHARLOTTE Director 10006 Timber Creek Way, Palm Beach Gardens, FL 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 10006 Timber Creek Way, Palm Beach Gardens, FL 33412 No data
CHANGE OF MAILING ADDRESS 2024-02-27 10006 Timber Creek Way, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 10006 Timber Creek Way, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 McLaughlin, Charlotte No data
NAME CHANGE AMENDMENT 2007-09-05 MCLAUGHLIN MEDIA MIX, INC. No data
NAME CHANGE AMENDMENT 2001-11-20 RICHARDS, MCLAUGHLIN & COMPANY, INC. No data
NAME CHANGE AMENDMENT 1986-11-25 BLYNN, RICHARDS & ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State