Search icon

MUMFORD MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: MUMFORD MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUMFORD MEDIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: P00000059687
FEI/EIN Number 010576874

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

Address: 10305 N.E 2nd Avenue, Miami Shores, FL, 33138, US
Mail Address: 14320 VENTURA BLVD #409, SHERMAN OAKS, CA, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON BONNIE M President 14320 VENTURA BLVD - STE. 409, SHERMAN OAKS, CA, 91423
WATSON BONNIE M Vice President 14320 VENTURA BLVD - STE. 409, SHERMAN OAKS, CA, 91423
WATSON BONNIE Agent 10305 NE 2ND AVE., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 10305 N.E 2nd Avenue, Miami Shores, FL 33138 -
AMENDMENT 2017-10-30 - -
CHANGE OF MAILING ADDRESS 2017-10-30 10305 N.E 2nd Avenue, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-10-30 WATSON, BONNIE -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 10305 NE 2ND AVE., MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
Amendment 2017-10-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State