Search icon

SOUTHERN MUSIC PUBLISHING CO., INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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