Search icon

THE JOURNALISM & BROADCASTING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE JOURNALISM & BROADCASTING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 10 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N09000007810
FEI/EIN Number 270717804

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

Address: 15040 Buchanan st, Miami, FL, 33176, US
Mail Address: 3020 NE 41st Ter, HOMESTEAD, FL, 33033, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON LUTHERINE Vice President 15040 BUCHANAN ST, MIAMI, FL, 33176
MORGAN ROGER L President 15040 Buchanan st, Miami, FL, 33176
GIBSON LUTHERINE Secretary 15040 BUCHANAN ST, MIAMI, FL, 33176
MORGAN Tonia Treasurer 15040 Buchanan st, Miami, FL, 33176
GIBSON CHARLIE Officer 15040 BUCHANAN ST, MIAMI, FL, 33176
MORGAN ROGER L Agent 15040 Buchanan st, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068065 BENJAMIN BENJO MORGAN PREP EXPIRED 2016-07-11 2021-12-31 - 3020 NE 41ST TER, SUITE 304, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 15040 Buchanan st, Miami, FL 33176 -
REINSTATEMENT 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 15040 Buchanan st, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-07-11 15040 Buchanan st, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-07-11 MORGAN, ROGER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-04-27 - -

Documents

Name Date
REINSTATEMENT 2016-07-11
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-29
Amendment 2010-04-27
ANNUAL REPORT 2010-03-22
Domestic Non-Profit 2009-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State