Entity Name: | SOUTHERN MUSIC PUBLISHING CO., 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: | 17 Sep 1996 (29 years ago) |
Branch of: | SOUTHERN MUSIC PUBLISHING CO., INC., NEW YORK (Company Number 24648) |
Document Number: | F96000004771 |
FEI/EIN Number |
131329690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 BISCAYNE BOULEVARD, SUITE 104, MIAMI, FL, 33137, US |
Mail Address: | 152 WEST 57TH STREET, 10th Floor, NEW YORK, NY, 10019, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PEER RALPH I | Exec | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
PEER ELIZABETH W | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
SPANBERGER KATHYRYN | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
CHIN-DAVIS DONNA L | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
COHAN TIMOTHY | Secretary | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
VUNDERINK TODD I | Vice President | 152 WEST 57TH STREET, NEW YORK, NY, 10019 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-01 | 5050 BISCAYNE BOULEVARD, SUITE 104, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 5050 BISCAYNE BOULEVARD, SUITE 104, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2001-10-03 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State